P.C.S.W Ltd was registered on 01 June 2006 and are based in Norfolk. There are 2 directors listed as Waller Barrett, Sandra June, Waller, Peter Colin for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALLER BARRETT, Sandra June | 01 June 2006 | - | 1 |
WALLER, Peter Colin | 01 June 2006 | 26 July 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 March 2020 | |
CH01 - Change of particulars for director | 04 March 2020 | |
CS01 - N/A | 04 March 2020 | |
DISS40 - Notice of striking-off action discontinued | 05 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 June 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 05 March 2019 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 31 March 2018 | |
SH08 - Notice of name or other designation of class of shares | 05 March 2018 | |
RESOLUTIONS - N/A | 06 February 2018 | |
CS01 - N/A | 11 July 2017 | |
PSC01 - N/A | 11 July 2017 | |
PSC01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 29 March 2017 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 01 April 2015 | |
AP01 - Appointment of director | 25 March 2015 | |
AR01 - Annual Return | 25 June 2014 | |
TM01 - Termination of appointment of director | 25 June 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 29 June 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 01 August 2011 | |
CH03 - Change of particulars for secretary | 30 July 2011 | |
CH01 - Change of particulars for director | 30 July 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 30 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 25 June 2008 | |
AA - Annual Accounts | 28 March 2008 | |
363a - Annual Return | 02 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2006 | |
CERTNM - Change of name certificate | 11 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2006 | |
288a - Notice of appointment of directors or secretaries | 08 June 2006 | |
288a - Notice of appointment of directors or secretaries | 08 June 2006 | |
288b - Notice of resignation of directors or secretaries | 01 June 2006 | |
288b - Notice of resignation of directors or secretaries | 01 June 2006 | |
NEWINC - New incorporation documents | 01 June 2006 |