PC PLASTERING (LEEDS & YORK) LIMITED



Company Documents

DateDescription
10/10/2310 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

Analyse these accounts
07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

17/05/2217 May 2022 Notification of Horizon Yorkshire Ltd as a person with significant control on 2022-05-05

View Document

17/05/2217 May 2022 Cessation of Paul Clark as a person with significant control on 2022-05-05

View Document

17/05/2217 May 2022 Termination of appointment of Paul Clark as a director on 2022-05-05

View Document

17/05/2217 May 2022 Termination of appointment of Gillian Clark as a secretary on 2022-04-29

View Document

26/04/2226 April 2022 Registered office address changed from Heritage House Murton Way Osbaldwick York YO19 5UW England to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 2022-04-26

View Document

05/04/225 April 2022 Registered office address changed from 8 Marlborough Close York North Yorkshire YO30 5WA to Heritage House Murton Way Osbaldwick York YO19 5UW on 2022-04-05

View Document

05/04/225 April 2022 Appointment of Mr Matthew John Dale as a director on 2022-04-05

View Document

05/04/225 April 2022 Appointment of Mr Simon Ward Clark as a director on 2022-04-05

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

Analyse these accounts
30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

Analyse these accounts
30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

Analyse these accounts
30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

Analyse these accounts
30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

Analyse these accounts
06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

Analyse these accounts


18/12/1518 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

Analyse these accounts
15/12/1415 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

Analyse these accounts
12/12/1312 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

Analyse these accounts
11/12/1211 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

Analyse these accounts
20/12/1120 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/12/1022 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/01/1015 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLARK / 14/01/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

30/11/0830 November 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/08/0830 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/0720 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 18 INGS VIEW RAWCLIFFE YORK YO30 5XE

View Document

30/11/0530 November 2005 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