PRODUCTION CONSUMABLES DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Registered office address changed from 29 Waterloo Road Wolverhampton WV1 4DJ England to Suite Ga, St, George's House Lever Street Wolverhampton WV2 1EZ on 2025-06-19

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-16 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Registered office address changed from Azzurri House Walsall Road Aldridge Walsall WS9 0RB England to 29 Waterloo Road Wolverhampton WV1 4DJ on 2024-12-13

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

22/02/2422 February 2024 Registration of charge 074717190004, created on 2024-02-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Registered office address changed from Unit 10 Crystal Drive Smethwick B66 1QG England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 2023-11-22

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Director's details changed for Mrs Trudi Sadler on 2022-11-10

View Document

10/11/2210 November 2022 Cessation of Trudi Sadler as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Change of details for Mrs Trudi Sadler as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Termination of appointment of Trudi Sadler as a director on 2022-11-10

View Document

26/09/2226 September 2022 Director's details changed for Mr Martin Leslie Sadler on 2022-09-26

View Document

26/09/2226 September 2022 Change of details for Mr Martin Leslie Sadler as a person with significant control on 2022-09-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074717190003

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074717190002

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM UNIT 12 WEDNESBURY TRADING ESTATE WEDNESBURY WEST MIDLANDS WS10 7JN ENGLAND

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN ROBINSON / 10/10/2017

View Document

28/04/1728 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MRS TRUDI SADLER

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 SECRETARY APPOINTED MR MARTIN LESLIE SADLER

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN FREND

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR MARTIN LESLIE SADLER

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR PAUL STEPHEN ROBINSON

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM OAKFIELD COTTAGE BAR LANE BARTON UNDER NEEDWOOD BURTON-ON-TRENT STAFFORDSHIRE DE13 8AL

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH FREND

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH FREND

View Document

04/01/164 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1220 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

02/02/112 February 2011 28/01/11 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1117 January 2011 SECRETARY APPOINTED SUSAN JEAN FREND

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED HUGH ALEXANDER FREND

View Document

16/12/1016 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information