PROJECT DESIGN AND CONSTRUCTION MANAGEMENT LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

15/06/2315 June 2023 Termination of appointment of Ashley Steven Chapman as a director on 2023-06-14

View Document

05/05/235 May 2023 Cessation of Peter James Bath as a person with significant control on 2023-05-04

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

05/05/235 May 2023 Cessation of Janice Mary Bath as a person with significant control on 2023-05-04

View Document

16/01/2316 January 2023 Change of details for Mr Peter James Bath as a person with significant control on 2023-01-13

View Document

16/01/2316 January 2023 Change of details for Mrs Janice Mary Bath as a person with significant control on 2023-01-13

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

16/01/2316 January 2023 Notification of Ashley Steven Chapman as a person with significant control on 2023-01-13

View Document

16/01/2316 January 2023 Appointment of Mr Ashley Steven Chapman as a director on 2023-01-13

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/10/192 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

16/10/1816 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/10/1724 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

16/11/1616 November 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

17/10/1517 October 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

09/07/159 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

16/03/1516 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

17/01/1417 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

30/10/1330 October 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

07/12/127 December 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM PARAMOUNT HOUSE 2 CONCORDE DRIVE CLEVEDON SOMERSET BS21 6UH UNITED KINGDOM

View Document

20/01/1220 January 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

21/01/1121 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BATH / 01/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

15/01/1015 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information