P.D.C. (BRISTOL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2127 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

01/02/191 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM THE STABLES 23B LENTEN STREET ALTON HAMPSHIRE GU34 1HG ENGLAND

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 5 OAK TREE COURT CARDIFF GATE BUSINESS PARK CARDIFF SOUTH GLAMORGAN CF23 8RS

View Document

31/01/1831 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/03/1617 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/04/157 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE YEO / 28/02/2015

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID CURTIS / 28/02/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID CURTIS / 28/02/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE YEO / 28/02/2015

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM THE DELL NETHERHOPE LANE TIDENHAM NP16 7JG

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/03/1428 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

04/04/134 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/03/1222 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/03/118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/03/1018 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

11/06/0911 June 2009 RETURN MADE UP TO 05/03/09; NO CHANGE OF MEMBERS

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED TRACEY JANE YEO

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY TRACEY YEO

View Document

11/06/0911 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: THE DELL NETHERHOPE LANE TIDENHAM NP16 7JG

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 1ST FLOOR FLAT 74 COTHAM ROAD BRISTOL BS6 6DW

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/10/9912 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9914 March 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 SECRETARY RESIGNED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

10/12/9710 December 1997 REGISTERED OFFICE CHANGED ON 10/12/97 FROM: 37 NUTGROVE AVENUE BRISTOL BS3 4QF

View Document

10/12/9710 December 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

03/11/973 November 1997 COMPANY NAME CHANGED TIME SERVICES LIMITED CERTIFICATE ISSUED ON 04/11/97

View Document

03/04/973 April 1997 ALTER MEM AND ARTS 26/03/97

View Document

03/04/973 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/975 March 1997 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