Advanced company searchLink opens in new window

P. S. & D. LIMITED

Company number 04753854

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)
31 Jan 2025 AA Unaudited abridged accounts made up to 30 April 2024
13 May 2024 CS01 Confirmation statement made on 6 May 2024 with updates
27 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
17 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
06 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
12 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
11 May 2022 PSC04 Change of details for Mr Charles James Tippet as a person with significant control on 10 May 2022
10 May 2022 CH01 Director's details changed for Mr Charles James Tippet on 10 May 2022
10 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Jan 2022 CH01 Director's details changed for Mr Edward Dudley Passmore on 2 January 2022
03 Jan 2022 CH01 Director's details changed for Mr Charles James Tippet on 2 January 2022
03 Jan 2022 CH01 Director's details changed for Mr James Traynar on 2 January 2022
03 Jan 2022 AD01 Registered office address changed from The Old Chapel Ancora Monkleigh Bideford Devon EX39 5JS United Kingdom to Office 8 the Barns Farm Road Caddsdown Industrial Park Bideford Devon EX39 3BT on 3 January 2022
03 Jan 2022 TM01 Termination of appointment of Roger Allan Berry as a director on 1 November 2021
03 Jan 2022 PSC01 Notification of James Traynar as a person with significant control on 29 October 2021
03 Jan 2022 TM02 Termination of appointment of Roger Allan Berry as a secretary on 1 November 2021
03 Jan 2022 PSC01 Notification of Charles James Tippet as a person with significant control on 29 October 2021
03 Jan 2022 PSC07 Cessation of Roger Allan Berry as a person with significant control on 29 October 2021
03 Jan 2022 PSC01 Notification of Edward Dudley Passmore as a person with significant control on 29 October 2021
01 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 29/10/2021
29 Nov 2021 SH06 Cancellation of shares. Statement of capital on 29 October 2021
  • GBP 1,350
01 Oct 2021 AA Unaudited abridged accounts made up to 30 April 2021
28 Jun 2021 PSC01 Notification of Roger Allan Berry as a person with significant control on 24 February 2021
28 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 28 June 2021