ACTAVO (P.D.C.) LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

02/12/242 December 2024 Full accounts made up to 2023-12-31

View Document

10/10/2410 October 2024 Appointment of Keith Martin Tobin as a director on 2024-03-08

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

19/04/2419 April 2024 Termination of appointment of Brian Kelly as a director on 2024-03-08

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

26/01/2326 January 2023 Appointment of Lucinda Sibson as a secretary on 2022-10-14

View Document

26/01/2326 January 2023 Termination of appointment of Brian Walsh as a secretary on 2022-10-14

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Registered office address changed from 3 Severn Link Newhouse Farm Industrial Estate Chepstow Monmouthshire NP16 6UN United Kingdom to 11th Floor Two Snowhill Birmingham B4 6WR B4 6WR on 2022-02-07

View Document

31/12/2131 December 2021 Full accounts made up to 2020-12-31

View Document

19/11/2119 November 2021 Satisfaction of charge 035859080002 in full

View Document

19/11/2119 November 2021 Satisfaction of charge 035859080003 in full

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 3 SEVERN LINK NEWHOUSE FARM CHEPSTOW MONMOUTHSHIRE NP16 6UN

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

29/01/2029 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY O'DONNELL / 06/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KELLY / 07/01/2020

View Document

20/01/2020 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

03/12/183 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN DOHERTY

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR SEAN LUCEY

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN CORKERY

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR BRIAN KELLY

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR TOM O'CONNOR

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAN FORSTER

View Document

08/02/188 February 2018 SECRETARY APPOINTED MR BARRY O'DONNELL

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY SANDRA DELANY

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR LIAM SPRING

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES PRICE

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BEST

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR CHARLES JOHN SPENCER PRICE

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR TOM O'CONNOR

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWARD FORSTER / 21/04/2017

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOULKES

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035859080002

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY LIAM SPRING

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK CAROLAN

View Document

09/01/179 January 2017 SECRETARY APPOINTED SANDRA DELANY

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 ALTER ARTICLES 14/03/2016

View Document

05/01/165 January 2016 COMPANY NAME CHANGED P.D.C. UTILITY SERVICES LTD CERTIFICATE ISSUED ON 05/01/16

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 SECOND FILING FOR FORM AP01

View Document

01/05/151 May 2015 SECRETARY APPOINTED MR LIAM SPRING

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER JON FOULKES

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY JANET BONE

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR LIAM SPRING

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR ALAN DOHERTY

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR PATRICK CAROLAN

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR SEAN CORKERY

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR RUSSELL BEST

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONE

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/09/147 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

06/06/146 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK FREER

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

14/07/1314 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/1024 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD FORSTER / 31/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FREER / 31/05/2010

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CROSS

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/06/097 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0817 January 2008 COMPANY NAME CHANGED P.D.C. PROTECTIVE & DECORATIVE C ONTRACTORS LIMITED CERTIFICATE ISSUED ON 17/01/08

View Document

07/08/077 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/07/0721 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: RDR HOUSE PAGET LANE GRANGETOWN CARDIFF CF11 7JS

View Document

04/07/054 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

14/11/9814 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98 FROM: TY FFYNNON THE NARTH MONMOUTH NP5 4QJ

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 COMPANY NAME CHANGED TEXTSMART LIMITED CERTIFICATE ISSUED ON 20/10/98

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

31/07/9831 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/98

View Document

31/07/9831 July 1998 NC INC ALREADY ADJUSTED 14/07/98

View Document

31/07/9831 July 1998 £ NC 1000/10000 14/07/98

View Document

31/07/9831 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9823 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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