About

Registered Number: 01834950
Date of Incorporation: 23/07/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: Yew Tree Cottage Mansfield Yard, Fringford, Bicester, OX27 8DN,

 

Pcs Developments Ltd was registered on 23 July 1984 with its registered office in Bicester, it's status at Companies House is "Active". The current directors of Pcs Developments Ltd are listed as Coke-smyth, Melissa Ann, Coke-smyth, Roger Jeremy, Coke-smyth, Victoria Joanna in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COKE-SMYTH, Melissa Ann 05 January 2019 - 1
COKE-SMYTH, Roger Jeremy N/A - 1
COKE-SMYTH, Victoria Joanna N/A 01 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 14 September 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 29 August 2019
AP01 - Appointment of director 15 January 2019
AA - Annual Accounts 30 November 2018
CH01 - Change of particulars for director 15 November 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 16 September 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 29 September 2016
AD01 - Change of registered office address 29 September 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 16 September 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 02 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 20 January 2009
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 30 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
287 - Change in situation or address of Registered Office 03 January 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 13 November 2006
287 - Change in situation or address of Registered Office 22 March 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 10 February 2006
AAMD - Amended Accounts 09 February 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 31 October 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 01 August 1995
287 - Change in situation or address of Registered Office 01 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 January 1995
363s - Annual Return 11 November 1994
287 - Change in situation or address of Registered Office 21 October 1994
AA - Annual Accounts 01 August 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 13 April 1993
363s - Annual Return 28 September 1992
AA - Annual Accounts 03 August 1992
AA - Annual Accounts 14 January 1992
363a - Annual Return 18 September 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
AA - Annual Accounts 11 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 September 1989
363 - Annual Return 12 July 1989
AA - Annual Accounts 13 January 1989
363 - Annual Return 27 September 1988
PUC 2 - N/A 22 March 1988
RESOLUTIONS - N/A 16 March 1988
123 - Notice of increase in nominal capital 16 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 October 1987
CERTNM - Change of name certificate 20 August 1987
287 - Change in situation or address of Registered Office 06 August 1987
288 - N/A 16 July 1987
288 - N/A 16 July 1987
RESOLUTIONS - N/A 13 July 1987
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 02 December 1986
RESOLUTIONS - N/A 27 June 1986
AA - Annual Accounts 27 June 1986
363 - Annual Return 27 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.