PCBL LIMITED

04716075
PEARCE HOUSE BRANNAM CRESCENT ROUNDSWELL BUSINESS PARK BARNSTAPLE EX31 3TD

Documents

Documents
Date Category Description Pages
18 Jun 2024 capital Return of purchase of own shares 5 Buy now
16 May 2024 capital Notice of cancellation of shares 6 Buy now
16 May 2024 capital Notice of cancellation of shares 6 Buy now
19 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2024 capital Return of purchase of own shares 4 Buy now
06 Mar 2024 capital Return of purchase of own shares 4 Buy now
07 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
07 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2023 accounts Annual Accounts 31 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 accounts Annual Accounts 31 Buy now
13 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2022 capital Return of purchase of own shares 3 Buy now
14 Dec 2021 capital Notice of cancellation of shares 6 Buy now
16 Nov 2021 resolution Resolution 3 Buy now
10 Nov 2021 officers Termination of appointment of director (Richard Andrew Bevan) 1 Buy now
17 Aug 2021 accounts Annual Accounts 31 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 accounts Annual Accounts 31 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 accounts Annual Accounts 30 Buy now
08 Apr 2019 capital Notice of cancellation of shares 6 Buy now
08 Apr 2019 capital Return of purchase of own shares 3 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Mar 2019 mortgage Statement of satisfaction of a charge 2 Buy now
28 Feb 2019 officers Termination of appointment of director (David Thomas Lake) 1 Buy now
21 Nov 2018 accounts Annual Accounts 30 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 accounts Annual Accounts 29 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2016 accounts Annual Accounts 29 Buy now
11 Apr 2016 annual-return Annual Return 6 Buy now
13 Aug 2015 accounts Annual Accounts 24 Buy now
07 Apr 2015 annual-return Annual Return 6 Buy now
15 Aug 2014 accounts Annual Accounts 22 Buy now
02 Apr 2014 annual-return Annual Return 6 Buy now
21 Jan 2014 capital Return of purchase of own shares 3 Buy now
20 Dec 2013 capital Notice of cancellation of shares 4 Buy now
20 Dec 2013 resolution Resolution 11 Buy now
16 Dec 2013 officers Termination of appointment of secretary (Robert Beattie) 1 Buy now
16 Dec 2013 officers Termination of appointment of director (Robert Beattie) 1 Buy now
23 Jul 2013 accounts Annual Accounts 22 Buy now
03 May 2013 capital Notice of cancellation of shares 4 Buy now
03 May 2013 resolution Resolution 11 Buy now
03 May 2013 capital Return of purchase of own shares 3 Buy now
09 Apr 2013 annual-return Annual Return 7 Buy now
09 Apr 2013 officers Termination of appointment of director (Michael Nicholls) 1 Buy now
23 Jul 2012 accounts Annual Accounts 22 Buy now
25 Apr 2012 annual-return Annual Return 8 Buy now
25 Apr 2012 officers Change of particulars for director (Robert Hayes Beattie) 2 Buy now
16 Aug 2011 accounts Annual Accounts 22 Buy now
18 Apr 2011 annual-return Annual Return 8 Buy now
18 Apr 2011 address Change Sail Address Company With Old Address 1 Buy now
18 Apr 2011 officers Change of particulars for director (Paul Spencer Knox) 2 Buy now
18 Apr 2011 officers Change of particulars for director (Michael John Nicholls) 2 Buy now
18 Apr 2011 officers Change of particulars for director (Mr David Michael Parsons) 2 Buy now
18 Apr 2011 officers Change of particulars for director (Richard Andrew Bevan) 2 Buy now
18 Apr 2011 officers Change of particulars for director (David Thomas Lake) 2 Buy now
18 Apr 2011 officers Change of particulars for director (Richard Claude Jeffs) 2 Buy now
18 Apr 2011 officers Change of particulars for secretary (Robert Hayes Beattie) 1 Buy now
10 Aug 2010 accounts Annual Accounts 22 Buy now
30 Apr 2010 annual-return Annual Return 9 Buy now
29 Apr 2010 officers Change of particulars for director (Richard Claude Jeffs) 2 Buy now
29 Apr 2010 officers Change of particulars for director (Michael John Nicholls) 2 Buy now
29 Apr 2010 officers Change of particulars for director (David Thomas Lake) 2 Buy now
29 Apr 2010 address Change Sail Address Company 1 Buy now
29 Apr 2010 officers Change of particulars for director (Richard Andrew Bevan) 2 Buy now
21 Jul 2009 accounts Annual Accounts 23 Buy now
11 Jul 2009 miscellaneous Miscellaneous 1 Buy now
11 Jul 2009 auditors Auditors Resignation Company 2 Buy now
11 May 2009 annual-return Return made up to 28/03/09; full list of members 7 Buy now
11 May 2009 officers Director's change of particulars / richard jeffs / 11/12/2008 1 Buy now
05 Aug 2008 accounts Annual Accounts 22 Buy now
16 Apr 2008 annual-return Return made up to 28/03/08; full list of members 7 Buy now
16 Apr 2008 address Registered office changed on 16/04/2008 from, great western house, old station road, barnstaple, devon, EX32 8GW 1 Buy now
03 Nov 2007 officers Director's particulars changed 1 Buy now
03 Nov 2007 officers Director's particulars changed 1 Buy now
21 Aug 2007 accounts Annual Accounts 23 Buy now
15 Apr 2007 annual-return Return made up to 28/03/07; full list of members 11 Buy now
22 Aug 2006 accounts Annual Accounts 22 Buy now
04 Apr 2006 annual-return Return made up to 28/03/06; full list of members 11 Buy now
16 Aug 2005 accounts Annual Accounts 23 Buy now
17 May 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Apr 2005 annual-return Return made up to 28/03/05; full list of members 11 Buy now
06 Sep 2004 accounts Annual Accounts 22 Buy now
08 May 2004 annual-return Return made up to 28/03/04; full list of members 11 Buy now
01 Dec 2003 accounts Accounting reference date extended from 31/03/04 to 30/04/04 1 Buy now
20 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
10 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
10 May 2003 mortgage Particulars of mortgage/charge 7 Buy now
09 May 2003 capital Ad 29/04/03--------- £ si 199999@1=199999 £ ic 1/200000 3 Buy now
08 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
02 May 2003 mortgage Particulars of mortgage/charge 5 Buy now
14 Apr 2003 officers New director appointed 2 Buy now
14 Apr 2003 officers New director appointed 2 Buy now
14 Apr 2003 officers New director appointed 2 Buy now
14 Apr 2003 officers New director appointed 2 Buy now