Advanced company searchLink opens in new window

PCR DELIVERIES LIMITED

Company number 06523769

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)
09 May 2017 CS01 Confirmation statement made on 5 March 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 191,000
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
06 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 191,000
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
27 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 March 2014
08 Oct 2014 TM01 Termination of appointment of Carole Irene Riggs as a director on 1 May 2013
14 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 301,000

Statement of capital on 2014-03-14
  • GBP 301,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2014
03 Feb 2014 AD01 Registered office address changed from , 30 Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LT on 3 February 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
13 Jun 2013 AP01 Appointment of Mrs Debbie Queenie Kathleen Riggs as a director
25 May 2013 MR01 Registration of charge 065237690001
06 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
06 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
31 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
31 Mar 2011 CH01 Director's details changed for Barry John Messum on 1 November 2010
31 Mar 2011 CH01 Director's details changed for Mr Paul James Riggs on 1 November 2010
31 Mar 2011 CH01 Director's details changed for Valerie Anne Messum on 1 November 2010
31 Mar 2011 CH01 Director's details changed for Carole Irene Riggs on 1 November 2010
31 Mar 2011 CH03 Secretary's details changed for Barry John Messum on 1 November 2010
14 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
05 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders