PCR DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/03/2519 March 2025 Director's details changed for Mr David John White on 2025-01-01

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

14/02/2514 February 2025 Change of details for Pcr Family Holdings Limited as a person with significant control on 2025-01-01

View Document

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

View Accounts

26/08/2426 August 2024 Director's details changed for Mr David John White on 2024-08-01

View Document

26/08/2426 August 2024 Registered office address changed from Gardening House Ickwell Road Upper Caldecote Biggleswade SG18 9BS England to Unit 1 Solai House Marshalls Way Upper Caldecote Biggleswade SG18 9GX on 2024-08-26

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

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

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

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

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CHESSUM

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR DAVID JOHN WHITE

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR PAUL CHESSUM

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / PCR FAMILY HOLDINGS LIMITED / 03/05/2018

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM UNIT 4B FENICE COURT PHOENIX BUSINESS PARK EATON SOCON ST NEOTS CAMBS PE19 8EP

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, SECRETARY KAREN GILL

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN GILL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WHITE / 04/05/2017

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/03/1624 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/04/1515 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/04/149 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS. KAREN JANE GILL / 15/01/2014

View Document

15/01/1415 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN JANE GILL / 15/01/2014

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037360990009

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE GILL / 14/11/2013

View Document

14/11/1314 November 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN JANE GILL / 14/11/2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE GILL / 14/11/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/06/134 June 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN GILL

View Document

26/03/1226 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/05/119 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN GILL / 18/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/04/0915 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0915 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 29-31 NEW STREET ST NEOTS CAMBRIDGESHIRE PE19 1AJ

View Document

04/04/084 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/05/0521 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 COMPANY NAME CHANGED PLANETARMCHAIR.CO.UK LIMITED CERTIFICATE ISSUED ON 08/03/04

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: PIPER HOUSE 28A NEW STREET ST. NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 1AJ

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

03/12/033 December 2003 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

30/09/0330 September 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/0318 August 2003 APPLICATION FOR STRIKING-OFF

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0021 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/09/005 September 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0010 January 2000 REGISTERED OFFICE CHANGED ON 10/01/00 FROM: 1 EMERY PLACE ST. NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 1LP

View Document

14/12/9914 December 1999 COMPANY NAME CHANGED HIGHLAND PIPER LIMITED CERTIFICATE ISSUED ON 15/12/99

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: 7 VERBENA CLOSE WINNERSH WOKINGHAM BERKSHIRE RG41 5ST

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 1999 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