PC PLASTERING (LEEDS & YORK) LIMITED
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Confirmation statement made on 2023-10-07 with updates |
09/06/239 June 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022Analyse these accounts |
07/10/227 October 2022 | Confirmation statement made on 2022-10-07 with updates |
17/05/2217 May 2022 | Notification of Horizon Yorkshire Ltd as a person with significant control on 2022-05-05 |
17/05/2217 May 2022 | Cessation of Paul Clark as a person with significant control on 2022-05-05 |
17/05/2217 May 2022 | Termination of appointment of Paul Clark as a director on 2022-05-05 |
17/05/2217 May 2022 | Termination of appointment of Gillian Clark as a secretary on 2022-04-29 |
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 |
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 |
05/04/225 April 2022 | Appointment of Mr Matthew John Dale as a director on 2022-04-05 |
05/04/225 April 2022 | Appointment of Mr Simon Ward Clark as a director on 2022-04-05 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-11-30 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-30 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021Analyse these accounts |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020Analyse these accounts |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019Analyse these accounts |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018Analyse these accounts |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017Analyse these accounts |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016Analyse these accounts |
18/12/1518 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015Analyse these accounts |
15/12/1415 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014Analyse these accounts |
12/12/1312 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013Analyse these accounts |
11/12/1211 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012Analyse these accounts |
20/12/1120 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 30 November 2011 |
22/12/1022 December 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 30 November 2010 |
15/01/1015 January 2010 | Annual return made up to 30 November 2009 with full list of shareholders |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLARK / 14/01/2010 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 30 November 2009 |
22/01/0922 January 2009 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
30/11/0830 November 2008 | Annual accounts small company total exemption made up to 30 November 2008 |
30/08/0830 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/12/0720 December 2007 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | Annual accounts small company total exemption made up to 30 November 2007 |
11/01/0711 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/01/0711 January 2007 | SECRETARY'S PARTICULARS CHANGED |
11/01/0711 January 2007 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
23/05/0623 May 2006 | REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 18 INGS VIEW RAWCLIFFE YORK YO30 5XE |
30/11/0530 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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