PC DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

20/01/2520 January 2025 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

19/04/2419 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/04/2410 April 2024 Change of details for Mr Richard John Knox as a person with significant control on 2024-03-27

View Document

09/04/249 April 2024 Change of details for Mr Richard John Knox as a person with significant control on 2024-03-27

View Document

09/04/249 April 2024 Change of details for Mrs Shirley Ann Knox as a person with significant control on 2024-03-27

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

28/04/2228 April 2022 Satisfaction of charge 041384810004 in full

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

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

View Accounts

22/04/2122 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

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

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KNOX / 30/10/2018

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM ADELPHI CHAMBERS 30 HOGHTON STEET SOUTHPORT MERSEYSIDE PR9 0NZ

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN KNOX / 30/10/2018

View Document

30/10/1830 October 2018 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN KNOX / 30/10/2018

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN KNOX / 30/10/2018

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN KNOX / 30/10/2018

View Document

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

View Accounts

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041384810005

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041384810003

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041384810004

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/01/1613 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041384810003

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/01/1316 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/01/1117 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/01/1011 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/05/0722 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 9 VICTORIA ROAD FULWOOD PRESTON LANCASHIRE PR2 8ND

View Document

09/02/069 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 COMPANY NAME CHANGED BOXGOAL LIMITED CERTIFICATE ISSUED ON 25/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 1 IVY BANK FULWOOD PRESTON LANCASHIRE PR2 9LD

View Document

30/10/0230 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/07/01

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 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