Advanced company searchLink opens in new window

PDC MOTORING CENTRE LIMITED

Company number 04842513

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)
19 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
09 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
12 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
09 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with updates
27 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
13 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
02 Jul 2018 CH01 Director's details changed for Mr Paul Deykin on 31 May 2018
20 Jun 2018 CH01 Director's details changed for Gordon Keith Harris on 20 June 2018
26 Jul 2017 PSC01 Notification of Paul Deykin as a person with significant control on 6 April 2016
26 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Sep 2016 CS01 Confirmation statement made on 23 July 2016 with updates
20 Sep 2016 CH03 Secretary's details changed for Mrs Christine Una Bridgett on 20 September 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Feb 2016 CH03 Secretary's details changed for Christine Una Deykin on 14 May 2015
12 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 999
04 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 999
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 999
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Feb 2013 AD01 Registered office address changed from Torrington Chambers 58 North Road East Plymouth Devon PL4 6AJ on 6 February 2013
21 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011