About

Registered Number: 03805834
Date of Incorporation: 12/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: 10 Broad O The Lane, Shevington, Wigan, Lancashire, WN6 8EA

 

Pd Communications Ltd was setup in 1999, it's status is listed as "Active". We do not know the number of employees at this company. Derbyshire, Jill Alexandra, Derbyshire, Jill Alexandra, Derbyshire, Paul Michael, Derbyshire, Lisa Joanne, Pickard, Jill Alexandra are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERBYSHIRE, Jill Alexandra 06 April 2016 - 1
DERBYSHIRE, Paul Michael 14 November 2003 - 1
PICKARD, Jill Alexandra 12 July 1999 14 November 2003 1
Secretary Name Appointed Resigned Total Appointments
DERBYSHIRE, Jill Alexandra 14 November 2003 - 1
DERBYSHIRE, Lisa Joanne 12 July 1999 14 November 2003 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 20 June 2019
SH01 - Return of Allotment of shares 04 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
PSC04 - N/A 25 July 2017
AP01 - Appointment of director 21 June 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH03 - Change of particulars for secretary 06 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 29 August 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 07 November 2005
AA - Annual Accounts 10 January 2005
395 - Particulars of a mortgage or charge 01 October 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 22 January 2004
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 16 July 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 19 June 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 22 August 2000
287 - Change in situation or address of Registered Office 01 October 1999
225 - Change of Accounting Reference Date 01 October 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
NEWINC - New incorporation documents 12 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.