Advanced company searchLink opens in new window

P.D.F. LIMITED

Company number 02980582

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 2018 TM01 Termination of appointment of Edward Charles Francis Bowen as a director on 2 April 2018
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
12 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2016 AP01 Appointment of Mr Richard Simon Bradley as a director on 7 December 2016
22 Dec 2016 AP01 Appointment of Mr Edward Charles Francis Bowen as a director on 8 December 2016
21 Dec 2016 MR01 Registration of charge 029805820005, created on 8 December 2016
20 Dec 2016 AD01 Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG United Kingdom to 25 High Street Cobham Surrey KT11 3DH on 20 December 2016
15 Dec 2016 MR01 Registration of charge 029805820004, created on 8 December 2016
13 Dec 2016 MR01 Registration of charge 029805820003, created on 8 December 2016
13 Dec 2016 MR01 Registration of charge 029805820001, created on 8 December 2016
13 Dec 2016 MR01 Registration of charge 029805820002, created on 8 December 2016
17 Nov 2016 CS01 Confirmation statement made on 11 October 2016 with updates
08 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Aug 2016 TM02 Termination of appointment of Mortimer Burnett Ltd as a secretary on 1 July 2016
10 Aug 2016 AP03 Appointment of Dr Mark Andrew Enfield as a secretary on 1 July 2016
10 Aug 2016 CH01 Director's details changed for Dr Mark Andrew Enfield on 17 May 2016
09 Jun 2016 AD01 Registered office address changed from The White House Mill Road Goring on Thames Oxfordshire RG8 9DD to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 9 June 2016
27 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
31 Oct 2013 CH01 Director's details changed for Dr Mark Andrew Enfield on 31 October 2013
31 Oct 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013