PDP COMPANIES LIMITED



Company Documents

DateDescription
18/12/2318 December 2023 Change of details for Mr Peter William Carey as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Director's details changed for Mr Peter William Carey on 2023-12-15

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
28/12/2228 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
04/01/224 January 2022 Confirmation statement made on 2021-12-14 with updates

View Document

12/06/2112 June 2021 Statement of capital following an allotment of shares on 2021-05-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM CAREY / 01/01/2017

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM CAREY / 01/01/2017

View Document

24/12/2024 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/2026 June 2020 23/06/20 STATEMENT OF CAPITAL GBP 591

View Document

31/03/2031 March 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/03/1931 March 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

21/12/1821 December 2018 CESSATION OF PETER WILLIAM CAREY AS A PSC

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILLIAM CAREY

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
22/12/1522 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
31/12/1431 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 SECOND FILING FOR FORM SH01

View Document

02/09/142 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/142 September 2014 18/08/14 STATEMENT OF CAPITAL GBP 501.00

View Document

15/04/1415 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/1415 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1415 April 2014 15/04/14 STATEMENT OF CAPITAL GBP 430

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 12 HAYMAKERS LANE ASHFORD KENT TN23 4GN

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM CAREY / 25/03/2013

View Document

31/03/1331 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

01/01/131 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ADOPT ARTICLES 19/08/2011

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document



16/11/1116 November 2011 ADOPT ARTICLES 19/08/2011

View Document

16/11/1116 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1029 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 COMPANY NAME CHANGED PRIVACY & DATA PROTECTION LIMITED CERTIFICATE ISSUED ON 05/03/10

View Document

05/03/105 March 2010 CHANGE OF NAME 01/02/2010

View Document

17/02/1017 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/0916 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM CAREY / 14/12/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 76 HOLLAND PARK LONDON W11 3SL

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: G OFFICE CHANGED 16/06/04 76 HOLLAND PARK LONDON W11 3SL

View Document

16/06/0416 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 44 TREGARVON ROAD LONDON SW11 5QE

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: G OFFICE CHANGED 24/12/03 44 TREGARVON ROAD LONDON SW11 5QE

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 REGISTERED OFFICE CHANGED ON 09/11/01 FROM: 12 HAYMAKERS LANE ASHFORD KENT TN23 4GN

View Document

09/11/019 November 2001 REGISTERED OFFICE CHANGED ON 09/11/01 FROM: G OFFICE CHANGED 09/11/01 12 HAYMAKERS LANE ASHFORD KENT TN23 4GN

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01

View Document

09/01/019 January 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/01/019 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/004 October 2000 COMPANY NAME CHANGED ON-LINE ARTICLES LIMITED CERTIFICATE ISSUED ON 05/10/00

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: FLAT 4 33 POWDERHAM CRESCENT EXETER DEVON EX4 6BZ

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: G OFFICE CHANGED 02/10/00 FLAT 4 33 POWDERHAM CRESCENT EXETER DEVON EX4 6BZ

View Document

14/12/9914 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company