About

Registered Number: 05834769
Date of Incorporation: 01/06/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 9a Mount Street, Cromer, Norfolk, NR27 9DB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLER BARRETT, Sandra June 01 June 2006 - 1
WALLER, Peter Colin 01 June 2006 26 July 2013 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.