PURCHASING DEVELOPMENT GROUP LIMITED

Unit 2 Olympic Court Unit 2 Olympic Court, Blackpool, FY4 5GU, Lancashire
StatusACTIVE
Company No.03015936
CategoryPrivate Limited Company
Incorporated30 Jan 1995
Age29 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

PURCHASING DEVELOPMENT GROUP LIMITED is an active private limited company with number 03015936. It was incorporated 29 years, 4 months, 21 days ago, on 30 January 1995. The company address is Unit 2 Olympic Court Unit 2 Olympic Court, Blackpool, FY4 5GU, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-30

Officer name: Michele Elizabeth Alston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 27 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-06

Officer name: Paul Thomas Steele

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-27

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michelle Elizabeth Alston

Notification date: 2018-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-01

Psc name: Paul Thomas Steele

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charlotte Elizabeth Alston

Cessation date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Elizabeth Alston

Termination date: 2018-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-08

Officer name: Michele Elizabeth Alston

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Thomas Steele

Appointment date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2018

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-22

Psc name: Charlotte Elizabeth Alston

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-16

Psc name: Charlotte Elizabeth Alston

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2018

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charlotte Elizabeth Alston

Notification date: 2017-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2018

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Claire Alston

Cessation date: 2017-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-23

Officer name: Jennifer Claire Alston

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2018

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-22

Officer name: Charlotte Elizabeth Alston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-14

Officer name: Miss Jennifer Claire Alston

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-14

Officer name: Emma Jayne Parr

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Jayne Parr

Termination date: 2016-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2014

Action Date: 20 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-20

Officer name: Emma Jayne Parr

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2014

Action Date: 20 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-20

Officer name: Emma Jayne Parr

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Alston

Documents

View document PDF

Termination secretary company

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Emma Jayne Parr

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Jayne Parr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2013

Action Date: 08 Apr 2013

Category: Address

Type: AD01

Old address: 54 Caunce Street Blackpool Lancashire FY1 3LJ

Change date: 2013-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michele Elizabeth Alston

Change date: 2010-02-15

Documents

View document PDF

Termination secretary company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Steele

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 03/06/2008 from 54 caunce street blackpool lancashire FX1 3LJ

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2005

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 12/12/02 from: 9 copse close welford road northampton northants NN2 8PX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 03 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 13 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 06 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 1996

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 18 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/96; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 1995

Category: Capital

Type: 88(2)R

Description: Ad 30/01/95-23/02/95 £ si 1998@1=1998 £ ic 2/2000

Documents

View document PDF

Legacy

Date: 02 Mar 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 28/02

Documents

View document PDF

Legacy

Date: 28 Feb 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 28/02/95 from: 788-790 finchley road london NW11 7UR

Documents

View document PDF

Incorporation company

Date: 30 Jan 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVONDALE ENGINEERING (PONTYPOOL) LTD

FIRST FLOOR NORTH,KEEN ROAD,CF24 5JW

Number:09933360
Status:LIQUIDATION
Category:Private Limited Company

CHINA KITCHEN SCOTLAND LIMITED

9 AINSLIE PLACE,,EH3 6AT

Number:SC255800
Status:ACTIVE
Category:Private Limited Company

FILM QUEST LTD

108 SANDFORD ROAD,ESSEX,CM2 6DH

Number:02961766
Status:ACTIVE
Category:Private Limited Company

INTRACEUTICALS (UK) LIMITED

10 JOHN STREET,,WC1N 2EB

Number:06352389
Status:ACTIVE
Category:Private Limited Company

NWS AVIATION SERVICES LIMITED

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:11601512
Status:ACTIVE
Category:Private Limited Company

ST ADVISORY LTD

8 AVENUE MANSIONS,LONDON,NW3 7AU

Number:08710352
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source