PKC SOUTH WEST LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-10-05 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-10-05 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/01/2129 January 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 CURRSHO FROM 29/10/2019 TO 28/10/2019

View Document

27/11/1927 November 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CURRSHO FROM 30/10/2018 TO 29/10/2018

View Document

29/07/1929 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW NEARY

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM LOUISE TOWNSEND

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARRETT

View Document

03/11/153 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 77A ALMA ROAD CLIFTON BRISTOL BS8 2DP

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM KESTREL COURT HARBOUR ROAD PORTISHEAD BRISTOL BS20 7AN UNITED KINGDOM

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM JOHN BARRETT

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARRETT

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR CHRISTOPHER BARRETT

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM KESTREL COURT HARBOUR ROAD PORTISHEAD BRISTOL BS20 0PG ENGLAND

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MS KIM LOUISE TOWNSEND

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR KIM TOWNSEND

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRIS BARRETT

View Document

05/10/115 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company