PDS PLASTER LTD
Status | ACTIVE |
Company No. | 10908253 |
Category | Private Limited Company |
Incorporated | 09 Aug 2017 |
Age | 6 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
PDS PLASTER LTD is an active private limited company with number 10908253. It was incorporated 6 years, 9 months, 27 days ago, on 09 August 2017. The company address is 64 Hawkesley Drive 64 Hawkesley Drive, Birmingham, B31 4EX, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Oct 2023
Action Date: 08 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-08
Documents
Change to a person with significant control
Date: 23 Oct 2023
Action Date: 17 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-17
Psc name: Mrs Tracy Hopley
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Address
Type: AD01
New address: 64 Hawkesley Drive Northfield Birmingham B31 4EX
Old address: 25 Pine Grove Lickey Birmingham B45 8HE England
Change date: 2023-10-23
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2022
Action Date: 08 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-08
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2021
Action Date: 08 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-08
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Change person director company with change date
Date: 26 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-19
Officer name: Mrs Tracy Hopley
Documents
Change person director company with change date
Date: 26 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tracy Hopley
Change date: 2021-03-19
Documents
Termination secretary company with name termination date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-26
Officer name: Tracy Hopley
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2020
Action Date: 08 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-08
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2020
Action Date: 08 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-08
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Change to a person with significant control
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-24
Psc name: Mrs Tracy Hopley
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Address
Type: AD01
Old address: 59 Hawkesley Drive Birmingham B31 4EX United Kingdom
New address: 25 Pine Grove Lickey Birmingham B45 8HE
Change date: 2018-09-24
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2018
Action Date: 08 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-08
Documents
Change account reference date company previous shortened
Date: 28 Aug 2018
Action Date: 08 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-08-08
Documents
Notification of a person with significant control
Date: 16 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-01
Psc name: Tracy Hopley
Documents
Confirmation statement with updates
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Termination director company with name termination date
Date: 16 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Hopley
Termination date: 2018-07-01
Documents
Cessation of a person with significant control
Date: 16 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-01
Psc name: Phillip Hopley
Documents
Some Companies
201 HAVERSTOCK HILL,,NW3 4QG
Number: | 05834909 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CRIB GATE LANE,SOLIHULL,B93 8NJ
Number: | 08300306 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LITTLETON DRIVE,CANNOCK,WS12 4TS
Number: | 07688296 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK,BUCKINGHAM,MK18 3AJ
Number: | 08718315 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LMS INVESTMENT PROPERTIES LIMITED
7 MAKIN CLOSE,BRISTOL,BS30 8YR
Number: | 11889859 |
Status: | ACTIVE |
Category: | Private Limited Company |
736 HIGH ROAD,LONDON,N12 9QD
Number: | 08023373 |
Status: | ACTIVE |
Category: | Private Limited Company |