Date | Description |
2024-10-21 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-06-27 |
insert general_emails en..@p-c-d.co.uk |
2024-06-27 |
insert address Vaughan House
Moorside Road
Winchester
Hampshire
SO23 7SA |
2024-06-27 |
insert email en..@p-c-d.co.uk |
2024-06-27 |
insert phone +44 (0)1962 872140 |
2024-06-27 |
update primary_contact null => Vaughan House, Moorside Road
Winchester, Hampshire SO23 7SA |
2024-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/24, NO UPDATES |
2023-08-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-13 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-09-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES |
2022-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-17 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-01 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-11 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-07-26 |
delete source_ip 162.13.246.236 |
2019-07-26 |
insert source_ip 77.68.64.6 |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
2018-12-07 |
delete address PARTNERSHIP HOUSE MOORSIDE ROAD WINCHESTER HAMPSHIRE SO23 7RX |
2018-12-07 |
insert address VAUGHAN HOUSE MOORSIDE ROAD WINCHESTER ENGLAND SO23 7SA |
2018-12-07 |
update registered_address |
2018-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2018 FROM
VAUGHAN HOUSE MOORSIDE ROAD
WINCHESTER
SO23 7SA
UNITED KINGDOM |
2018-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2018 FROM
PARTNERSHIP HOUSE MOORSIDE ROAD
WINCHESTER
HAMPSHIRE
SO23 7RX |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-07 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
2018-02-10 |
delete general_emails en..@p-c-d.co.uk |
2018-02-10 |
delete address Partnership House, Moorside Road
Winchester, Hampshire SO23 7RX |
2018-02-10 |
delete alias P-C-D Professional Circuit Designs Ltd. |
2018-02-10 |
delete email en..@p-c-d.co.uk |
2018-02-10 |
delete fax +44 (0)1962 872159 |
2018-02-10 |
delete index_pages_linkeddomain clarerichardson.design |
2018-02-10 |
delete index_pages_linkeddomain mentor.com |
2018-02-10 |
delete phone +44 (0)1962 872140 |
2018-02-10 |
update primary_contact Partnership House
Moorside Road
Winchester
Hampshire SO23 7RX => null |
2017-07-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-07-25 |
update statutory_documents 15/06/17 STATEMENT OF CAPITAL GBP 1500 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-30 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-03 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-17 |
delete source_ip 195.12.18.225 |
2016-10-17 |
insert career_pages_linkeddomain clarerichardson.design |
2016-10-17 |
insert contact_pages_linkeddomain clarerichardson.design |
2016-10-17 |
insert index_pages_linkeddomain clarerichardson.design |
2016-10-17 |
insert management_pages_linkeddomain clarerichardson.design |
2016-10-17 |
insert source_ip 162.13.246.236 |
2016-05-13 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-05-13 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-04-25 |
update statutory_documents 25/04/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-05-08 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-04-30 |
update statutory_documents 25/04/15 FULL LIST |
2015-04-09 |
delete index_pages_linkeddomain google.com |
2015-04-09 |
insert alias P-C-D Professional Circuit Designs Ltd. |
2015-04-09 |
update robots_txt_status www.p-c-d.co.uk: 404 => 0 |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-06 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-07-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-06-05 |
update statutory_documents 25/04/14 FULL LIST |
2013-08-25 |
delete alias PCD Ltd |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-25 => 2013-04-25 |
2013-06-26 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
insert sic_code 74100 - specialised design activities |
2013-06-21 |
update returns_last_madeup_date 2011-04-25 => 2012-04-25 |
2013-06-21 |
update returns_next_due_date 2012-05-23 => 2013-05-23 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-08 |
update statutory_documents 25/04/13 FULL LIST |
2012-07-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-13 |
update statutory_documents 25/04/12 FULL LIST |
2011-07-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-28 |
update statutory_documents 25/04/11 FULL LIST |
2011-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GAMBLE / 01/06/2010 |
2010-09-17 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-09-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-04-28 |
update statutory_documents 25/04/10 FULL LIST |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GAMBLE / 01/01/2010 |
2010-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BARKER |
2009-08-10 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-29 |
update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
2009-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2009 FROM
UNIT 30 KINGFISHER COURT
HAMBRIDGE ROAD
NEWBURY
BERKSHIRE
RG14 5SJ |
2008-09-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-14 |
update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
2007-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-22 |
update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
2007-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-04 |
update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
2005-09-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-17 |
update statutory_documents RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
2004-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-15 |
update statutory_documents RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
2004-05-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-06-10 |
update statutory_documents RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
2003-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-05-09 |
update statutory_documents RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
2001-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-05-02 |
update statutory_documents RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS |
2001-04-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-05-15 |
update statutory_documents RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS |
1999-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-05-23 |
update statutory_documents RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS |
1998-08-27 |
update statutory_documents S386 DIS APP AUDS 18/06/98 |
1998-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-05-19 |
update statutory_documents RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS |
1997-10-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98 |
1997-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/97 FROM:
64 HIGH STREET
HUNGERFORD
BERKSHIRE RG17 0NE |
1997-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |