PCCS BOOKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-28 with updates |
19/02/2519 February 2025 | Micro company accounts made up to 2024-05-31 |
15/10/2415 October 2024 | Cessation of Peter John Sanders as a person with significant control on 2023-02-05 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-28 with updates |
24/04/2424 April 2024 | Director's details changed for Mrs Margaret Ann Taylor-Sanders on 2024-04-24 |
17/01/2417 January 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with updates |
28/04/2328 April 2023 | Termination of appointment of Peter John Sanders as a director on 2023-02-05 |
30/03/2330 March 2023 | Statement of capital following an allotment of shares on 2023-02-20 |
30/03/2330 March 2023 | Memorandum and Articles of Association |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Resolutions |
15/02/2315 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-29 with updates |
07/01/227 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
15/02/1815 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
22/10/1722 October 2017 | 05/09/17 STATEMENT OF CAPITAL GBP 100 |
31/07/1731 July 2017 | DIRECTOR APPOINTED MR SAMUEL ANDREW TAYLOR |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/11/1615 November 2016 | APPOINTMENT TERMINATED, DIRECTOR HEATHER ALLAN |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/07/1431 July 2014 | REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 2 CROPPER ROW THE HAIGH ESTATE ALTON ROAD ROSS-ON-WYE HEREFORDSHIRE HR9 5LA |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/05/1414 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/05/1315 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/05/1216 May 2012 | DIRECTOR APPOINTED HEATHER CHRISTINE ALLAN |
16/05/1216 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN TAYLOR-SANDERS / 01/05/2011 |
13/05/1113 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SANDERS / 01/05/2011 |
12/05/1112 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN TAYLOR-SANDERS / 01/05/2011 |
23/09/1023 September 2010 | 31/05/10 TOTAL EXEMPTION FULL |
22/09/1022 September 2010 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM THE OLD POLICE HOUSE LLANGARRON ROSS ON WYE HEREFORDSHIRE HR9 6PT |
13/05/1013 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN TAYLOR-SANDERS / 11/05/2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SANDERS / 11/05/2010 |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
07/06/047 June 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
10/05/0310 May 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
27/05/0227 May 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
03/04/023 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
21/05/0121 May 2001 | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS |
14/03/0114 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
31/05/0031 May 2000 | RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS |
01/06/991 June 1999 | DIRECTOR RESIGNED |
01/06/991 June 1999 | SECRETARY RESIGNED |
01/06/991 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/06/991 June 1999 | NEW DIRECTOR APPOINTED |
11/05/9911 May 1999 | 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