Advanced company searchLink opens in new window

PCP BUILDING & RESTORATION LTD

Company number 08797820

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)
12 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 March 2021
30 Jun 2021 AD01 Registered office address changed from Unit 49E Hobbs Industrial Estate Hobbs Industrial Estate Newchapel Lingfield RH7 6HN England to 52 Lincolns Mead Lingfield RH7 6TA on 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
27 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Jun 2020 PSC04 Change of details for Mr Christopher James Searle as a person with significant control on 17 June 2020
19 Jun 2020 PSC04 Change of details for Mr Paul Stewart Chapman as a person with significant control on 17 June 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
17 Jun 2020 PSC07 Cessation of Emma Searle as a person with significant control on 10 June 2020
21 May 2020 AP03 Appointment of Mr Chris Searle as a secretary on 21 May 2020
21 May 2020 PSC01 Notification of Emma Searle as a person with significant control on 21 May 2020
21 May 2020 PSC04 Change of details for Mr Christopher Searle as a person with significant control on 21 May 2020
21 May 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 4
28 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-27
24 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jul 2019 AD01 Registered office address changed from 35 Copse Close East Grinstead RH19 3EF England to Unit 49E Hobbs Industrial Estate Hobbs Industrial Estate Newchapel Lingfield RH7 6HN on 10 July 2019
25 Feb 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 May 2018 AD01 Registered office address changed from 2nd Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF to 35 Copse Close East Grinstead RH19 3EF on 10 May 2018
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates