- Company Overview for PCR DELIVERIES LIMITED (06523769)
- Filing history for PCR DELIVERIES LIMITED (06523769)
- People for PCR DELIVERIES LIMITED (06523769)
- Charges for PCR DELIVERIES LIMITED (06523769)
- Insolvency for PCR DELIVERIES LIMITED (06523769)
- More for PCR DELIVERIES LIMITED (06523769)
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
|
|
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
|
|
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
Statement of capital on 2014-03-14
|
|
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 |