PRD CONSULTANCY LIMITED - WARRINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-29 View Report
Confirmation statement. Statement with no updates. 2023-11-03 View Report
Accounts. Accounts type total exemption full. 2022-12-30 View Report
Persons with significant control. Psc name: Peter Davey. Change date: 2022-12-14. 2022-12-14 View Report
Officers. Change date: 2022-12-14. Officer name: Peter Davey. 2022-12-14 View Report
Confirmation statement. Statement with no updates. 2022-11-04 View Report
Confirmation statement. Statement with no updates. 2021-11-05 View Report
Accounts. Accounts type total exemption full. 2021-08-18 View Report
Address. Change date: 2020-12-09. New address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. 2020-12-09 View Report
Confirmation statement. Statement with no updates. 2020-11-04 View Report
Accounts. Accounts type total exemption full. 2020-11-02 View Report
Officers. Officer name: Peter Davey. Change date: 2020-08-12. 2020-08-13 View Report
Persons with significant control. Change date: 2020-08-12. Psc name: Peter Davey. 2020-08-13 View Report
Accounts. Accounts type total exemption full. 2019-12-27 View Report
Confirmation statement. Statement with no updates. 2019-11-04 View Report
Persons with significant control. Change date: 2019-09-11. Psc name: Peter Davey. 2019-09-11 View Report
Officers. Officer name: Peter Davey. Change date: 2019-09-11. 2019-09-11 View Report
Persons with significant control. Psc name: Peter Davey. Change date: 2019-09-09. 2019-09-09 View Report
Officers. Officer name: Peter Davey. Change date: 2019-09-09. 2019-09-09 View Report
Accounts. Accounts type total exemption full. 2018-11-13 View Report
Confirmation statement. Statement with no updates. 2018-11-05 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Confirmation statement. Statement with no updates. 2017-11-06 View Report
Persons with significant control. Psc name: Peter Davey. Notification date: 2017-09-19. 2017-09-29 View Report
Persons with significant control. Withdrawal date: 2017-09-28. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2016-11-04 View Report
Accounts. Accounts type total exemption small. 2016-07-18 View Report
Annual return. With made up date full list shareholders. 2015-11-04 View Report
Accounts. Accounts type total exemption small. 2015-08-26 View Report
Annual return. With made up date full list shareholders. 2014-11-04 View Report
Accounts. Accounts type total exemption small. 2014-09-05 View Report
Officers. Officer name: Peter Davey. Change date: 2014-02-12. 2014-02-12 View Report
Annual return. With made up date full list shareholders. 2013-11-04 View Report
Accounts. Accounts type total exemption small. 2013-10-10 View Report
Annual return. With made up date full list shareholders. 2012-11-05 View Report
Accounts. Accounts type total exemption small. 2012-09-27 View Report
Officers. Change date: 2012-05-02. Officer name: Peter Davey. 2012-05-02 View Report
Accounts. Accounts type total exemption small. 2011-12-10 View Report
Annual return. With made up date full list shareholders. 2011-11-04 View Report
Annual return. With made up date full list shareholders. 2010-11-04 View Report
Accounts. Accounts type total exemption small. 2010-10-29 View Report
Accounts. Accounts type total exemption small. 2010-01-03 View Report
Annual return. With made up date full list shareholders. 2009-11-04 View Report
Accounts. Change account reference date company previous shortened. 2009-10-16 View Report
Capital. Description: Ad 16/12/08\gbp si 1@1=1\gbp ic 1/2\. 2009-02-04 View Report
Accounts. Legacy. 2008-11-04 View Report
Incorporation. Incorporation company. 2008-11-04 View Report