- Company Overview for PCE GROUP LIMITED (09137040)
- Filing history for PCE GROUP LIMITED (09137040)
- People for PCE GROUP LIMITED (09137040)
- Charges for PCE GROUP LIMITED (09137040)
- More for PCE GROUP LIMITED (09137040)
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) |
---|---|---|---|
10 Jul 2018 | AP01 | Appointment of Mrs Sarah Louise Cook as a director on 14 May 2018 | |
10 Jul 2018 | PSC04 | Change of details for Mr James Bryan Cook as a person with significant control on 14 May 2018 | |
10 Jul 2018 | PSC01 | Notification of Sarah Louise Cook as a person with significant control on 14 May 2018 | |
23 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Jul 2017 | SH06 |
Cancellation of shares. Statement of capital on 8 June 2017
|
|
27 Jul 2017 | SH03 | Purchase of own shares. | |
12 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
12 Jul 2017 | PSC07 | Cessation of Gary Ernest Cook as a person with significant control on 8 June 2017 | |
12 Jul 2017 | PSC04 | Change of details for Mr James Bryan Cook as a person with significant control on 8 June 2017 | |
12 Jul 2017 | PSC01 | Notification of Gary Ernest Cook as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of James Bryan Cook as a person with significant control on 6 April 2016 | |
21 Jun 2017 | TM01 | Termination of appointment of Gary Ernest Cook as a director on 8 June 2017 | |
02 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
20 Jul 2016 | CH01 | Director's details changed for Mr James Bryan Cook on 28 June 2016 | |
20 Jul 2016 | CH01 | Director's details changed for Mr Gary Ernest Cook on 28 June 2016 | |
09 May 2016 | TM01 | Termination of appointment of Terrence Michael Cook as a director on 15 March 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Apr 2016 | SH06 |
Cancellation of shares. Statement of capital on 13 March 2016
|
|
22 Apr 2016 | SH03 | Purchase of own shares. | |
11 Mar 2016 | AD01 | Registered office address changed from Ellough Industrial Estate Ellough Beccles Suffolk NR34 7TE to Ellough Road Beccles Suffolk NR34 7TE on 11 March 2016 | |
16 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 2 November 2015
|
|
16 Nov 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
18 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-18
|