PCC UK GLOBAL HOLDINGS LIMITED

06102611
191 BARKBY ROAD TROON INDUSTRIAL AREA LEICESTER LE4 9HX

Documents

Documents
Date Category Description Pages
26 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2024 capital Return of Allotment of shares 3 Buy now
20 Jan 2024 resolution Resolution 3 Buy now
20 Jan 2024 resolution Resolution 3 Buy now
11 Jan 2024 capital Return of Allotment of shares 3 Buy now
02 Jan 2024 capital Return of Allotment of shares 3 Buy now
20 Nov 2023 accounts Annual Accounts 69 Buy now
02 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2023 officers Termination of appointment of director (Lee Brough) 1 Buy now
17 May 2023 officers Appointment of director (Mr Anthony Charles Dimmer) 2 Buy now
01 Mar 2023 change-of-name Certificate Change Of Name Company 3 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 72 Buy now
12 Apr 2022 accounts Annual Accounts 32 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Nov 2021 officers Termination of appointment of director (Steven Glen Hackett) 1 Buy now
05 Jul 2021 officers Appointment of director (Mr James Robert Puetz) 2 Buy now
05 Jul 2021 officers Termination of appointment of director (Roger Paul Becker) 1 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2020 accounts Annual Accounts 32 Buy now
29 May 2020 officers Appointment of director (Mr Lee Brough) 2 Buy now
29 May 2020 officers Termination of appointment of director (Steven Allen Westwood) 1 Buy now
29 May 2020 officers Termination of appointment of director (Stephen David Mccarthy) 1 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 officers Appointment of director (Mr Steven Allen Westwood) 2 Buy now
16 Dec 2019 officers Termination of appointment of director (Michael Marshall) 1 Buy now
04 Oct 2019 accounts Annual Accounts 33 Buy now
02 May 2019 officers Termination of appointment of secretary (Kamran Munir) 1 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2018 accounts Annual Accounts 28 Buy now
04 Sep 2018 officers Appointment of director (Anna Marie Armagno) 2 Buy now
04 Sep 2018 officers Termination of appointment of director (Russell Scott Pattee) 1 Buy now
04 Sep 2018 officers Termination of appointment of director (Steven Craig Blackmore) 1 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2017 officers Appointment of director (Mr Stephen David Mccarthy) 2 Buy now
26 Oct 2017 accounts Annual Accounts 27 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2017 accounts Annual Accounts 27 Buy now
21 Nov 2016 officers Appointment of director (Mr Michael Marshall) 2 Buy now
23 Aug 2016 officers Termination of appointment of director (Kevin Barry Smith) 1 Buy now
21 Apr 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Mar 2016 annual-return Annual Return 8 Buy now
04 Jan 2016 accounts Annual Accounts 23 Buy now
16 Nov 2015 officers Appointment of director (Mr Kevin Barry Smith) 2 Buy now
09 Nov 2015 officers Appointment of secretary (Janet Freeman-Massey) 2 Buy now
01 Sep 2015 officers Termination of appointment of secretary (Mark Gerald Goodwin) 1 Buy now
15 Jul 2015 mortgage Statement of release/cease from a charge 6 Buy now
09 Mar 2015 officers Termination of appointment of director (Timothy Lloyd Gibbons) 1 Buy now
09 Mar 2015 annual-return Annual Return 8 Buy now
09 Mar 2015 officers Change of particulars for secretary (Mr Mark Gerald Goodwin) 1 Buy now
31 Dec 2014 accounts Annual Accounts 28 Buy now
25 Apr 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Mar 2014 annual-return Annual Return 8 Buy now
30 Dec 2013 miscellaneous Miscellaneous 2 Buy now
17 Dec 2013 miscellaneous Miscellaneous 1 Buy now
22 Oct 2013 officers Appointment of director (Timothy Lloyd Gibbons) 2 Buy now
22 Oct 2013 officers Appointment of secretary (Kamran Munir) 1 Buy now
26 Sep 2013 officers Termination of appointment of director (David Roberts) 1 Buy now
23 Sep 2013 accounts Annual Accounts 55 Buy now
27 Jun 2013 officers Appointment of director (Ruth Ann Beyer) 2 Buy now
26 Jun 2013 officers Termination of appointment of director (Roger Cooke) 1 Buy now
07 Mar 2013 annual-return Annual Return 8 Buy now
01 Mar 2013 officers Appointment of director (Shawn Rene Hagel) 2 Buy now
01 Mar 2013 officers Appointment of director (Mr Roger Anthony Cooke) 2 Buy now
01 Mar 2013 officers Appointment of director (Steven Craig Blackmore) 2 Buy now
01 Mar 2013 officers Appointment of director (Russell Scott Pattee) 2 Buy now
28 Feb 2013 officers Appointment of director (Steven Glen Hackett) 2 Buy now
07 Feb 2013 officers Appointment of director (Mr Roger Paul Becker) 2 Buy now
29 Jan 2013 officers Termination of appointment of director (Robert Graham) 1 Buy now
29 Jan 2013 officers Termination of appointment of director (Steven Watson) 1 Buy now
29 Jan 2013 officers Termination of appointment of director (Andrew Nace) 1 Buy now
29 Jan 2013 officers Appointment of secretary (Paul Edelstyn) 1 Buy now
13 Sep 2012 accounts Annual Accounts 23 Buy now
31 Jul 2012 mortgage Particulars of a mortgage or charge 10 Buy now
29 Mar 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
29 Mar 2012 insolvency Solvency statement dated 26/03/12 3 Buy now
29 Mar 2012 capital Statement of capital (Section 108) 4 Buy now
29 Mar 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
29 Mar 2012 incorporation Memorandum Articles 4 Buy now
29 Mar 2012 resolution Resolution 1 Buy now
06 Mar 2012 annual-return Annual Return 7 Buy now
06 Mar 2012 officers Change of particulars for director (Andrew Baird Nace) 2 Buy now
06 Mar 2012 officers Change of particulars for director (Steven Lee Watson) 2 Buy now
15 Aug 2011 accounts Annual Accounts 20 Buy now
23 Feb 2011 annual-return Annual Return 16 Buy now
07 Jun 2010 accounts Annual Accounts 24 Buy now
24 Feb 2010 address Change Sail Address Company 2 Buy now
18 Feb 2010 annual-return Annual Return 16 Buy now
11 Feb 2010 capital Return of Allotment of shares 4 Buy now
04 Jan 2010 capital Return of Allotment of shares 4 Buy now
22 Dec 2009 resolution Resolution 2 Buy now
30 Oct 2009 accounts Annual Accounts 46 Buy now
24 Sep 2009 officers Secretary's change of particulars / mark goodwin / 23/09/2009 1 Buy now
18 Feb 2009 annual-return Return made up to 14/02/09; full list of members 4 Buy now
18 Feb 2009 officers Secretary's change of particulars / mark goodwin / 18/02/2009 2 Buy now
03 Nov 2008 accounts Annual Accounts 45 Buy now
01 May 2008 officers Appointment terminated director ian hodges 1 Buy now
12 Mar 2008 annual-return Return made up to 14/02/08; full list of members 4 Buy now
03 May 2007 address Registered office changed on 03/05/07 from: 1 park row leeds LS1 5AB 1 Buy now