PCR CONTRACTING LIMITED
Status | ACTIVE |
Company No. | 04594279 |
Category | Private Limited Company |
Incorporated | 19 Nov 2002 |
Age | 21 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
PCR CONTRACTING LIMITED is an active private limited company with number 04594279. It was incorporated 21 years, 6 months, 16 days ago, on 19 November 2002. The company address is Argent House, 5 Goldington Road Argent House, 5 Goldington Road, Beds, MK40 3JY.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 21 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Christopher Reilly
Change date: 2018-12-01
Documents
Change person secretary company with change date
Date: 21 Dec 2018
Action Date: 08 Dec 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Carolyn Jane Reilly
Change date: 2018-12-08
Documents
Change to a person with significant control
Date: 21 Dec 2018
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Christopher Reilly
Change date: 2018-12-01
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Change account reference date company current extended
Date: 25 Aug 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Appoint person secretary company with name date
Date: 28 May 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-04-06
Officer name: Mrs Carolyn Jane Reilly
Documents
Termination secretary company with name termination date
Date: 28 May 2015
Action Date: 05 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Jane Reilly
Termination date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Change person director company with change date
Date: 22 Dec 2014
Action Date: 20 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Christopher Reilly
Change date: 2013-11-20
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-19
Officer name: Paul Christopher Reilly
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 12 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/03; full list of members
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 09/12/02--------- £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 27 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
MUTUAL HOUSE,LONDON,W1S 2GF
Number: | 05383443 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 PALACE STREET,LONDON,SW1E 5HJ
Number: | 10900938 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR BEWLAY HOUSE,LONDON,W1B 2AE
Number: | 03614917 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFAIR ACCOUNTANCY SERVICES LIMITED
22 TYNING ROAD,BRADFORD ON AVON,BA15 2JJ
Number: | 00895523 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOCKPORT CHAMBER OF COMMERCE AND INDUSTRY
ELLIOT HOUSE,MANCHESTER,M3 3WD
Number: | 00721563 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE SASH PRESERVATION COMPANY LIMITED
THE ISLAND HOUSE THE ISLAND,RADSTOCK,BA3 2DZ
Number: | 07939010 |
Status: | ACTIVE |
Category: | Private Limited Company |