Advanced company searchLink opens in new window

PCO DAVIES LIMITED

Company number NI601922

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 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 100
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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