Advanced company searchLink opens in new window

PKC SOUTH WEST LIMITED

Company number 07798070

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)
23 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
20 Dec 2022 CS01 Confirmation statement made on 5 October 2022 with updates
25 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
29 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
22 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange 28/09/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
29 Jan 2021 AA Total exemption full accounts made up to 31 October 2019
10 Nov 2020 CS01 Confirmation statement made on 5 October 2020 with updates
29 Oct 2020 AA01 Current accounting period shortened from 29 October 2019 to 28 October 2019
27 Nov 2019 AA Total exemption full accounts made up to 31 October 2018
14 Nov 2019 CS01 Confirmation statement made on 5 October 2019 with updates
29 Oct 2019 AA01 Current accounting period shortened from 30 October 2018 to 29 October 2018
29 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
25 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
20 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
20 Oct 2017 PSC01 Notification of Paul Andrew Neary as a person with significant control on 6 April 2016
20 Oct 2017 PSC01 Notification of Kim Louise Townsend as a person with significant control on 6 April 2016
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Dec 2015 TM01 Termination of appointment of Christopher William John Barrett as a director on 4 December 2015
03 Nov 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
12 Oct 2015 AD01 Registered office address changed from 77a Alma Road Clifton Bristol BS8 2DP to 12 Whiteladies Road Bristol BS8 1PD on 12 October 2015