Advanced company searchLink opens in new window

P.E.D.C LIMITED

Company number 12202598

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)
13 Mar 2021 SH06 Cancellation of shares. Statement of capital on 12 January 2021
  • GBP 5,591.454
17 Feb 2021 PSC04 Change of details for Mr Peter Edward Delanoix Cooke as a person with significant control on 12 January 2021
17 Feb 2021 PSC07 Cessation of Adam George Andrew Cooke as a person with significant control on 12 January 2021
17 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Feb 2021 MA Memorandum and Articles of Association
16 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2021 SH08 Change of share class name or designation
16 Feb 2021 SH10 Particulars of variation of rights attached to shares
14 Jan 2021 TM01 Termination of appointment of Adam George Andrew Cooke as a director on 12 January 2021
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 5 November 2020
  • GBP 11,182.908
17 Nov 2020 PSC01 Notification of Mark Thomas Hindmarch as a person with significant control on 5 November 2020
17 Nov 2020 PSC01 Notification of Adam George Andrew Cooke as a person with significant control on 5 November 2020
17 Nov 2020 PSC01 Notification of Jarred Thomas Wright as a person with significant control on 5 November 2020
17 Nov 2020 PSC04 Change of details for Mr Peter Edward Delanoix Cooke as a person with significant control on 5 November 2020
05 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 26/10/2020
04 Nov 2020 SH02 Sub-division of shares on 26 October 2020
12 Oct 2020 AP01 Appointment of Mr Adam George Andrew Cooke as a director on 24 September 2020
21 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
26 Aug 2020 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
26 Aug 2020 AD02 Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
12 Oct 2019 PSC04 Change of details for Mr Peter Edward Delanoix Cooke as a person with significant control on 12 September 2019
12 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted