PCL CLAIMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Change of details for W E Cox Claims Group Limited as a person with significant control on 2016-04-06 |
04/06/254 June 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-23 with updates |
23/05/2423 May 2024 | Change of details for W E Cox Claims Group Limited as a person with significant control on 2024-05-22 |
22/05/2422 May 2024 | Registered office address changed from 66 Prescot St London E1 8NN England to 2 Leman Street London E1W 9US on 2024-05-22 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with updates |
03/05/233 May 2023 | Change of details for W E Cox Claims Group Limited as a person with significant control on 2022-10-17 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
12/05/2212 May 2022 | Director's details changed for Mr David William Cox on 2022-05-12 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/07/2126 July 2021 | Registered office address changed from 140 Fenchurch Street London EC3M 6BL England to 66 Prescot St London E1 8NN on 2021-07-26 |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-23 with updates |
07/01/217 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
12/02/2012 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
15/01/1915 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
23/05/1823 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID COX / 01/05/2018 |
23/05/1823 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM COX / 01/05/2018 |
20/02/1820 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
21/09/1721 September 2017 | DIRECTOR APPOINTED MS SUSAN JANE SMITH |
24/08/1724 August 2017 | SECRETARY APPOINTED DELLA JANE WATTS |
24/08/1724 August 2017 | APPOINTMENT TERMINATED, SECRETARY CHING BIRCH |
28/06/1728 June 2017 | APPOINTMENT TERMINATED, DIRECTOR GAVIN SPENCER |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
24/10/1624 October 2016 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM COX HOUSE 47 THE TERRACE GRAVESEND KENT DA12 2DL |
30/06/1630 June 2016 | DIRECTOR APPOINTED MR MICHAEL DAVID COX |
14/06/1614 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SPENCER / 01/05/2016 |
01/03/161 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS CHING BIRCH / 25/02/2016 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
08/06/158 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SPENCER / 29/05/2015 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 35 PAUL STREET LONDON EC2A 4UQ |
03/06/143 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
24/06/1324 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SPENCER / 23/05/2013 |
20/03/1320 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAN LARBEY |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
13/06/1213 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
13/06/1213 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM COX / 23/05/2012 |
01/05/121 May 2012 | APPOINTMENT TERMINATED, SECRETARY SANDRA ROBINSON |
01/05/121 May 2012 | SECRETARY APPOINTED MS CHING BIRCH |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
24/01/1224 January 2012 | DIRECTOR APPOINTED MR ALAN ALEXANDER LARBEY |
13/06/1113 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
22/03/1122 March 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER PHILPOTT |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
11/06/1011 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
19/02/1019 February 2010 | DIRECTOR APPOINTED MR GAVIN SPENCER |
23/06/0923 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
24/02/0924 February 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW JAMES |
24/10/0824 October 2008 | APPOINTMENT TERMINATED DIRECTOR RICHARD GRASSICK |
02/07/082 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES / 23/05/2008 |
02/07/082 July 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | 31/07/07 TOTAL EXEMPTION FULL |
02/07/072 July 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
02/07/072 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/01/0725 January 2007 | NEW DIRECTOR APPOINTED |
24/01/0724 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/01/0711 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
07/06/067 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
07/06/067 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
07/06/067 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/03/0629 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/02/0613 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
08/07/058 July 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 |
08/10/048 October 2004 | DIRECTOR RESIGNED |
22/06/0422 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
04/06/044 June 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
27/06/0327 June 2003 | FULL ACCOUNTS MADE UP TO 31/07/02 |
19/06/0319 June 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
18/06/0318 June 2003 | SECRETARY'S PARTICULARS CHANGED |
20/08/0220 August 2002 | DIRECTOR'S PARTICULARS CHANGED |
18/06/0218 June 2002 | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
26/07/0126 July 2001 | DIRECTOR'S PARTICULARS CHANGED |
12/07/0112 July 2001 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02 |
15/06/0115 June 2001 | NEW SECRETARY APPOINTED |
15/06/0115 June 2001 | NEW DIRECTOR APPOINTED |
15/06/0115 June 2001 | NEW DIRECTOR APPOINTED |
15/06/0115 June 2001 | NEW DIRECTOR APPOINTED |
15/06/0115 June 2001 | NEW DIRECTOR APPOINTED |
11/06/0111 June 2001 | SECRETARY RESIGNED |
11/06/0111 June 2001 | DIRECTOR RESIGNED |
23/05/0123 May 2001 | 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