Advanced company searchLink opens in new window

PDC BRG COMPANY LTD

Company number 10510957

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)
07 Jun 2019 TM01 Termination of appointment of Paul Robert Rice as a director on 7 June 2019
07 Jun 2019 TM01 Termination of appointment of Iain Rice as a director on 7 June 2019
22 Mar 2019 TM01 Termination of appointment of Joseph Rice as a director on 11 March 2019
04 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 500
04 Mar 2019 AP01 Appointment of Mrs Sharyn Fiona Eilertsen as a director on 28 February 2019
04 Mar 2019 AP01 Appointment of Mr Steve Ronald Bannister as a director on 28 February 2019
24 Jan 2019 TM01 Termination of appointment of Steve Ronald Bannister as a director on 23 January 2019
23 Jan 2019 AP01 Appointment of Mr Steve Ronald Bannister as a director on 10 January 2019
14 Jan 2019 AP01 Appointment of Mr Iain Rice as a director on 11 January 2019
11 Jan 2019 AP01 Appointment of Mr Paul Robert Rice as a director on 11 January 2019
14 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
05 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
26 Oct 2017 AD01 Registered office address changed from Unit 3a Marston House Cromwell Business Park Chipping Norton Oxon OX7 5SR England to Unit 3B Marston House Cromwell Business Park Banbury Road Chipping Norton Oxon OX7 5SR on 26 October 2017
20 Apr 2017 MR01 Registration of charge 105109570001, created on 7 April 2017
05 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-05
  • GBP 100