P C G ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Appointment of Mr Wiiliam David Anthony Woodyatt as a secretary on 2025-05-02 |
13/05/2513 May 2025 | Termination of appointment of Raymond Bush as a secretary on 2025-05-02 |
13/05/2513 May 2025 | Termination of appointment of Ian Mitchell as a director on 2025-05-02 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
12/05/2212 May 2022 | Registered office address changed from 22 Chapel House 22 Warrington Road Lymm Cheshire WA13 9BG United Kingdom to Chapel House 22 Warrington Road Lymm Cheshire WA13 9BG on 2022-05-12 |
12/05/2212 May 2022 | Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB to 22 Chapel House 22 Warrington Road Lymm Cheshire WA13 9BG on 2022-05-12 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
02/12/202 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/10/2020 |
13/10/2013 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MITCHELL |
13/10/2013 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PETER DAVENPORT |
13/10/2013 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND BUSH |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
25/10/1925 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
27/10/1627 October 2016 | 25/10/16 STATEMENT OF CAPITAL GBP 12 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/01/1616 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/01/1514 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
22/10/1422 October 2014 | SECRETARY APPOINTED MR RAYMOND BUSH |
22/10/1422 October 2014 | DIRECTOR APPOINTED MR MAURICE POOLE |
26/09/1426 September 2014 | APPOINTMENT TERMINATED, SECRETARY FLOYD BLAKE |
26/09/1426 September 2014 | APPOINTMENT TERMINATED, DIRECTOR FLOYD BLAKE |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/01/1421 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/01/1323 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
13/01/1213 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
20/01/1120 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MITCHELL / 01/10/2009 |
20/01/1120 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BUSH / 12/01/2010 |
03/02/103 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MITCHELL / 12/01/2010 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER DAVENPORT / 12/01/2010 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FLOYD AREYSON BLAKE / 12/01/2010 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
14/01/0914 January 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
18/01/0818 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 2ND FLOOR MIDDLESEX HOUSE 29/45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU |
17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
26/05/0626 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/05/0624 May 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | NEW DIRECTOR APPOINTED |
23/02/0623 February 2006 | NEW DIRECTOR APPOINTED |
11/02/0511 February 2005 | REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 2ND FLOOR, MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU |
11/02/0511 February 2005 | NEW DIRECTOR APPOINTED |
10/02/0510 February 2005 | NEW DIRECTOR APPOINTED |
10/02/0510 February 2005 | NEW SECRETARY APPOINTED |
14/01/0514 January 2005 | SECRETARY RESIGNED |
14/01/0514 January 2005 | REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF |
14/01/0514 January 2005 | DIRECTOR RESIGNED |
12/01/0512 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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