Having been setup in 2003, Pcl Ceramics Ltd have registered office in King's Lynn, it's status is listed as "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOURNOUX, Cyril | 19 May 2020 | - | 1 |
GASKINS, Mark Andrew | 16 January 2017 | 04 January 2018 | 1 |
MOORE, Christopher Bernard | 03 October 2007 | 12 April 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 June 2020 | |
AP01 - Appointment of director | 19 May 2020 | |
TM01 - Termination of appointment of director | 06 December 2019 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 18 July 2019 | |
TM01 - Termination of appointment of director | 12 April 2019 | |
CS01 - N/A | 08 October 2018 | |
CH01 - Change of particulars for director | 08 October 2018 | |
AA - Annual Accounts | 03 July 2018 | |
CH01 - Change of particulars for director | 10 May 2018 | |
AD01 - Change of registered office address | 10 May 2018 | |
CH01 - Change of particulars for director | 10 May 2018 | |
CH01 - Change of particulars for director | 10 May 2018 | |
CH03 - Change of particulars for secretary | 10 May 2018 | |
CH01 - Change of particulars for director | 10 May 2018 | |
CH01 - Change of particulars for director | 10 May 2018 | |
CH01 - Change of particulars for director | 10 May 2018 | |
CH01 - Change of particulars for director | 10 May 2018 | |
CH01 - Change of particulars for director | 10 May 2018 | |
PSC02 - N/A | 13 April 2018 | |
PSC07 - N/A | 13 April 2018 | |
TM01 - Termination of appointment of director | 04 January 2018 | |
PSC07 - N/A | 18 December 2017 | |
PSC02 - N/A | 18 December 2017 | |
CS01 - N/A | 18 October 2017 | |
AA - Annual Accounts | 22 May 2017 | |
AP01 - Appointment of director | 16 January 2017 | |
AUD - Auditor's letter of resignation | 15 December 2016 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 11 May 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 24 October 2014 | |
AA - Annual Accounts | 16 May 2014 | |
AR01 - Annual Return | 10 October 2013 | |
AA - Annual Accounts | 10 April 2013 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 10 May 2012 | |
AR01 - Annual Return | 21 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 July 2011 | |
MG01 - Particulars of a mortgage or charge | 14 May 2011 | |
AA - Annual Accounts | 07 April 2011 | |
AR01 - Annual Return | 05 November 2010 | |
AA - Annual Accounts | 27 August 2010 | |
AR01 - Annual Return | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH03 - Change of particulars for secretary | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
AA - Annual Accounts | 06 April 2009 | |
363a - Annual Return | 13 October 2008 | |
AA - Annual Accounts | 29 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2008 | |
363a - Annual Return | 19 October 2007 | |
RESOLUTIONS - N/A | 10 October 2007 | |
288a - Notice of appointment of directors or secretaries | 10 October 2007 | |
288a - Notice of appointment of directors or secretaries | 10 October 2007 | |
288a - Notice of appointment of directors or secretaries | 10 October 2007 | |
AA - Annual Accounts | 02 October 2007 | |
288b - Notice of resignation of directors or secretaries | 10 September 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 August 2007 | |
395 - Particulars of a mortgage or charge | 23 August 2007 | |
288b - Notice of resignation of directors or secretaries | 23 August 2007 | |
288a - Notice of appointment of directors or secretaries | 23 August 2007 | |
AA - Annual Accounts | 30 October 2006 | |
363a - Annual Return | 18 October 2006 | |
363a - Annual Return | 19 October 2005 | |
CERTNM - Change of name certificate | 01 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2005 | |
AA - Annual Accounts | 03 August 2005 | |
395 - Particulars of a mortgage or charge | 08 April 2005 | |
RESOLUTIONS - N/A | 12 January 2005 | |
RESOLUTIONS - N/A | 12 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2005 | |
123 - Notice of increase in nominal capital | 12 January 2005 | |
363s - Annual Return | 07 December 2004 | |
RESOLUTIONS - N/A | 11 December 2003 | |
RESOLUTIONS - N/A | 11 December 2003 | |
395 - Particulars of a mortgage or charge | 11 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 December 2003 | |
123 - Notice of increase in nominal capital | 11 December 2003 | |
395 - Particulars of a mortgage or charge | 05 December 2003 | |
CERTNM - Change of name certificate | 03 December 2003 | |
RESOLUTIONS - N/A | 26 November 2003 | |
RESOLUTIONS - N/A | 26 November 2003 | |
RESOLUTIONS - N/A | 26 November 2003 | |
RESOLUTIONS - N/A | 26 November 2003 | |
RESOLUTIONS - N/A | 26 November 2003 | |
RESOLUTIONS - N/A | 26 November 2003 | |
288a - Notice of appointment of directors or secretaries | 26 November 2003 | |
288a - Notice of appointment of directors or secretaries | 26 November 2003 | |
288b - Notice of resignation of directors or secretaries | 26 November 2003 | |
288b - Notice of resignation of directors or secretaries | 26 November 2003 | |
287 - Change in situation or address of Registered Office | 26 November 2003 | |
225 - Change of Accounting Reference Date | 26 November 2003 | |
NEWINC - New incorporation documents | 08 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 May 2011 | Outstanding |
N/A |
Guarantee & debenture | 14 August 2007 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 31 March 2005 | Fully Satisfied |
N/A |
Guarantee & debenture | 01 December 2003 | Fully Satisfied |
N/A |
Debenture | 01 December 2003 | Fully Satisfied |
N/A |