Advanced company searchLink opens in new window

P T C (SOUTH EAST) LIMITED

Company number 03494055

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
21 Dec 2018 TM01 Termination of appointment of Richard Graham Lloyd as a director on 1 November 2018
21 Sep 2018 AA Accounts for a small company made up to 29 September 2017
28 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
20 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
14 Sep 2017 MR01 Registration of charge 034940550005, created on 8 September 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
05 Sep 2017 AP01 Appointment of Mr Richard Lloyd as a director on 1 August 2017
10 Jul 2017 AA Accounts for a small company made up to 30 September 2016
20 Feb 2017 TM01 Termination of appointment of Martin Robert Dace as a director on 17 February 2017
20 Feb 2017 TM02 Termination of appointment of Kim Noelle Dace as a secretary on 17 February 2017
20 Feb 2017 MR01 Registration of charge 034940550004, created on 20 February 2017
31 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
26 Jan 2017 MR04 Satisfaction of charge 1 in full
11 Jan 2017 MR04 Satisfaction of charge 2 in full
09 May 2016 AP01 Appointment of Mr Philip Brasier as a director on 23 April 2016
23 Mar 2016 AA Accounts for a small company made up to 30 September 2015
25 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 905
17 Jul 2015 AP01 Appointment of Ricky Hemmings as a director on 1 July 2015
17 Jul 2015 TM01 Termination of appointment of Asa Paul Presneill as a director on 30 March 2015
10 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 905
19 Mar 2014 MR01 Registration of charge 034940550003
04 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 September 2013
24 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 905