PDSA TRADING LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewSecretary's details changed for Mrs Elizabeth Rosemary Oswald Mackinnon on 2025-08-04

View Document

01/08/251 August 2025 NewTermination of appointment of Kate Van Der Plank as a secretary on 2025-07-24

View Document

01/08/251 August 2025 NewAppointment of Mrs Elizabeth Rosemary Oswald Mackinnon as a secretary on 2025-07-24

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/06/2428 June 2024 Termination of appointment of Richard Keith Hooker as a director on 2024-06-21

View Document

09/01/249 January 2024 Appointment of Mrs Kate Van Der Plank as a secretary on 2024-01-04

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

12/07/2312 July 2023 Appointment of Mr Richard Keith Hooker as a director on 2023-07-01

View Document

06/07/236 July 2023 Termination of appointment of Emma Jayne O'reilly as a director on 2023-06-30

View Document

02/05/232 May 2023 Termination of appointment of Claire Rowcliffe as a director on 2023-04-19

View Document

14/11/2214 November 2022 Appointment of Mr David Hammond as a director on 2022-10-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

21/12/2121 December 2021 Appointment of Ms Claire Rowcliffe as a director on 2021-12-14

View Document

20/12/2120 December 2021 Termination of appointment of Nigel Roy Spencer as a director on 2021-12-14

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

03/08/213 August 2021 Director's details changed for Mrs Emma Jayne O'reilly on 2021-03-17

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR ANDREW JOHN WILLETTS

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELL

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MS ANNETTE MONIQUE LARA SPINDLER

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HAVENHAND

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR PAUL RAYMOND HAVENHAND

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

25/07/1725 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR LINDSEY RENNARD

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR DARREN LEE IRWIN

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP KLETTE

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MRS LINDSEY HELEN RENNARD

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PICK

View Document

03/11/153 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA HECKEL

View Document

12/06/1512 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR PHILIP FRANKLYN KLETTE

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR MICHAEL ANTHONY PELL

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN BAILEY

View Document

07/11/147 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET PRESTON

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN CURRAN

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR SEAN FRANCIS BAILEY

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MRS MARGARET CLARE PRESTON

View Document

06/11/136 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 AUDITOR'S RESIGNATION

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLL

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MARIA HECKEL

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN PICK / 12/11/2012

View Document

12/11/1212 November 2012 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL STUART EATON / 12/11/2012

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOLL / 12/11/2012

View Document

12/11/1212 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANICE LYNN MC LOUGHLIN / 12/11/2012

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MRS HELEN MARY ANNE CURRAN

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COLE

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR GARY HUMPHREYS

View Document

02/11/112 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR GARY JOHN HUMPHREYS

View Document

08/11/108 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CROSSLEY

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FACER

View Document

04/03/104 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/03/2010

View Document

11/11/0911 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN FACER / 15/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CROSSLEY / 15/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANICE LYNN MC LOUGHLIN / 15/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN READING COLE / 15/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOLL / 15/10/2009

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR DIANE PARSONS

View Document

01/07/091 July 2009 DIRECTOR APPOINTED GRAHAM JOHN PICK

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED DIANE PARSONS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH CLEMMEY

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED ANDREW HOLL

View Document

08/12/088 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN BODENHAM

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR MARILYN RYDSTROM

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED JANICE LYNN MC LOUGHLIN

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED JOHN MICHAEL CROSSLEY

View Document

06/11/076 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ALTER MEMORANDUM 08/09/00

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

09/11/989 November 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 AUDITOR'S RESIGNATION

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/11/921 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

23/10/9223 October 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9213 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/04/916 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/905 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/11/905 November 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 DIRECTOR RESIGNED

View Document

05/11/905 November 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 REGISTERED OFFICE CHANGED ON 20/03/90 FROM: 21-37 SOUTH ST DORKING SURREY RH4 2LB

View Document

11/12/8911 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/12/8911 December 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/11/889 November 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/11/861 November 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

01/11/861 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

31/10/8531 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

25/10/8425 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

04/11/814 November 1981 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