P.G.C. REFURBISHMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
18/11/2418 November 2024 | Micro company accounts made up to 2024-01-31 |
28/10/2428 October 2024 | Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP to Unit E Rosewood Farm Watchet Lane Little Kingshill Great Missenden HP16 0DR on 2024-10-28 |
12/03/2412 March 2024 | Confirmation statement made on 2024-01-29 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-29 with updates |
01/03/221 March 2022 | Confirmation statement made on 2022-01-29 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/01/2122 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/10/1921 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE GLEN |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
22/06/1822 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/08/1724 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN PAUL GLEN / 20/12/2016 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/02/161 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
10/12/1510 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN PAUL GLEN / 01/09/2015 |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/01/1529 January 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/01/1429 January 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/01/1330 January 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
04/05/124 May 2012 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM TOWER HOUSE HIGH STREET AYLESBURY BUCKINGHAMSHIRE HP20 1SQ ENGLAND |
29/02/1229 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
29/02/1229 February 2012 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM MURRAYS GREENFORD BUSINESS CENTR I C G HOUSE STATION APPROACH GREENFORD MIDDLESEX UB6 0AL |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
03/11/113 November 2011 | 31/01/11 TOTAL EXEMPTION FULL |
10/02/1110 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
29/10/1029 October 2010 | 31/01/10 TOTAL EXEMPTION FULL |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GLEN / 29/01/2010 |
25/02/1025 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
07/12/097 December 2009 | 31/01/09 TOTAL EXEMPTION FULL |
03/03/093 March 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | 31/01/08 TOTAL EXEMPTION FULL |
12/06/0812 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE GLEN / 12/06/2008 |
12/06/0812 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GLEN / 12/06/2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
06/03/076 March 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
26/09/0626 September 2006 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 2A GLEBE AVENUE, ICKENHAM UXBRIDGE MIDDLESEX UB10 8PA |
08/02/068 February 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
07/02/057 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
06/04/046 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
14/02/0414 February 2004 | NEW SECRETARY APPOINTED |
14/02/0414 February 2004 | NEW DIRECTOR APPOINTED |
14/02/0414 February 2004 | SECRETARY RESIGNED |
14/02/0414 February 2004 | DIRECTOR RESIGNED |
29/01/0429 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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