PCL DEVELOPMENTS (CUMBRIA) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/07/2419 July 2024 Director's details changed for Myles Todd on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Myles Todd on 2024-07-19

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/03/213 March 2021 CURRSHO FROM 30/09/2021 TO 31/08/2021

View Document

03/03/213 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

20/02/2020 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/03/1914 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/03/181 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN TODD / 28/09/2016

View Document

07/10/167 October 2016 SECRETARY'S CHANGE OF PARTICULARS / HELEN BROWN / 28/09/2016

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BROWN / 28/09/2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 28 FOXHOUSES ROAD CORKICKLE WHITEHAVEN CUMBRIA CA28 8AF

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MYLES TODD / 28/09/2010

View Document

07/10/107 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/045 May 2004 COMPANY NAME CHANGED P.C.L. REFURBISHMENTS BUILDING & CIVIL CONTRACTORS LIMITED CERTIFICATE ISSUED ON 05/05/04

View Document

12/03/0412 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 COMPANY NAME CHANGED PREMIUM CEILINGS AND LININGS LIM ITED CERTIFICATE ISSUED ON 19/06/02

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS; AMEND

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 £ NC 100/100000 21/04/99

View Document

09/05/999 May 1999 ADOPT MEM AND ARTS 21/04/99

View Document

09/05/999 May 1999 SHARES REDESIGNATED 21/04/99

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 AUDITOR'S RESIGNATION

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/02/943 February 1994 COMPANY NAME CHANGED PREMIUM CEILINGS LIMITED CERTIFICATE ISSUED ON 04/02/94

View Document

14/10/9314 October 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

06/10/926 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 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