PCF TRADING LIMITED

08409778
3 PEGASUS HOUSE, PEGASUS COURT OLYMPUS AVENUE WARWICK CV34 6LW

Documents

Documents
Date Category Description Pages
22 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2024 officers Change of particulars for director (Mr Philip Marcus Levine) 2 Buy now
01 Feb 2024 accounts Annual Accounts 2 Buy now
06 Jul 2023 accounts Annual Accounts 2 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2023 officers Appointment of director (Mr Robin Bradshaw) 2 Buy now
05 Jan 2023 officers Termination of appointment of director (Stephen Hunt) 1 Buy now
19 Apr 2022 accounts Annual Accounts 2 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2021 accounts Annual Accounts 3 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2020 accounts Annual Accounts 3 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2020 officers Appointment of director (Ms Rebecca Halliwell-Paget) 2 Buy now
20 Jan 2020 officers Appointment of director (Mr Stephen Hunt) 2 Buy now
20 Jan 2020 officers Appointment of director (Mr Philip Marcus Levine) 2 Buy now
20 Jan 2020 officers Appointment of director (Mrs Bronwen Batey) 2 Buy now
11 Jul 2019 officers Termination of appointment of director (Elinor Lucy Perry) 1 Buy now
14 May 2019 accounts Annual Accounts 3 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2018 accounts Annual Accounts 3 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2017 accounts Annual Accounts 3 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2016 accounts Annual Accounts 3 Buy now
07 Mar 2016 annual-return Annual Return 5 Buy now
29 Sep 2015 accounts Annual Accounts 3 Buy now
17 Mar 2015 annual-return Annual Return 4 Buy now
17 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2015 officers Appointment of director (Ms Elinor Lucy Perry) 2 Buy now
16 Mar 2015 officers Termination of appointment of director (Steven John Burnett) 1 Buy now
16 Mar 2015 officers Appointment of secretary (Ms Elinor Lucy Perry) 2 Buy now
16 Mar 2015 officers Termination of appointment of secretary (Steven John Burnett) 1 Buy now
05 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
22 Dec 2014 accounts Annual Accounts 3 Buy now
12 May 2014 annual-return Annual Return 5 Buy now
14 Apr 2014 officers Termination of appointment of director (Anthony Summers) 2 Buy now
18 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Mar 2014 officers Termination of appointment of secretary (Wig & Pen Services Limited) 2 Buy now
18 Mar 2014 officers Appointment of secretary (Steven John Burnett) 3 Buy now
14 Jan 2014 officers Appointment of director (Steven John Burnett) 3 Buy now
13 Jun 2013 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jun 2013 change-of-name Change Of Name Notice 2 Buy now
19 Feb 2013 incorporation Incorporation Company 36 Buy now