- Company Overview for PCO DAVIES LIMITED (NI601922)
- Filing history for PCO DAVIES LIMITED (NI601922)
- People for PCO DAVIES LIMITED (NI601922)
- More for PCO DAVIES LIMITED (NI601922)
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 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|
|
07 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
30 Sep 2013 | AD01 | Registered office address changed from C/O Unit 8a Dundonald Enterprise Pk Carrowreagh Road Belfast Co Down BT16 1QT on 30 September 2013 | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
30 Jan 2013 | CH01 | Director's details changed for Paul Davies on 1 February 2012 | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Feb 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 | |
04 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
04 Feb 2012 | CH01 | Director's details changed for Paul Davies on 1 January 2012 | |
09 Nov 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
09 Sep 2011 | AD01 | Registered office address changed from C/O Mcguire & Farry Emerson House Carryduff Belfast BT8 8DN Northern Ireland on 9 September 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
18 Mar 2010 | AP01 | Appointment of Paul Davies as a director | |
18 Mar 2010 | TM01 | Termination of appointment of Denise Redpath as a director | |
18 Mar 2010 | TM01 | Termination of appointment of C S Business Ltd as a director | |
26 Jan 2010 | NEWINC | Incorporation |