Pc & Sons Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 14, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-08-31 | |
Cash in hand | £163,272 | -217.07% |
Net Worth | £769,175 | -58.86% |
Liabilities | £42,139 | -43.01% |
Fixed Assets | £807,609 | -3.13% |
Trade Debtors | £103,535 | -120.69% |
Total assets | £1,074,416 | -46.97% |
Shareholder's funds | £769,175 | -58.86% |
Total liabilities | £42,139 | -43.01% |
P. CHAPLIN & SONS TRANSPORT LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
01253536 |
Record last updated |
Monday, April 27, 2015 3:18:48 PM UTC |
Official Address |
9 Scirocco Close Parklands
There are 147 companies registered at this street
|
Locality |
Parklands |
Region |
Northamptonshire, England |
Postal Code |
NN36AP
|
Sector |
Freight transport by road |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Apr 27, 2015 |
Final meetings
|  |
Registry |
Jul 14, 2014 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Notices |
Jul 2, 2014 |
Notices to creditors
|  |
Notices |
Jul 2, 2014 |
Appointment of liquidators
|  |
Notices |
Jul 2, 2014 |
Resolutions for winding-up
|  |
Registry |
Jul 1, 2014 |
Change of registered office address
|  |
Registry |
Jun 27, 2014 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jun 27, 2014 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Jun 23, 2014 |
Resignation of one Director
|  |
Registry |
May 21, 2014 |
Resignation of one Director (a man) and one Haulage Contractor
|  |
Registry |
Mar 20, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Financials |
Jan 14, 2014 |
Annual accounts
|  |
Registry |
Dec 17, 2013 |
Annual return
|  |
Registry |
Oct 21, 2013 |
Resignation of one Secretary
|  |
Registry |
Sep 30, 2013 |
Resignation of one Secretary (a woman)
|  |
Financials |
May 31, 2013 |
Annual accounts
|  |
Registry |
Nov 6, 2012 |
Annual return
|  |
Financials |
May 30, 2012 |
Annual accounts
|  |
Registry |
Dec 19, 2011 |
Resignation of one Director
|  |
Registry |
Dec 19, 2011 |
Appointment of a woman as Secretary
|  |
Registry |
Dec 15, 2011 |
Notice of name or other designation of class of shares
|  |
Registry |
Dec 15, 2011 |
Varying share rights and names
|  |
Registry |
Dec 2, 2011 |
Appointment of a woman as Secretary
|  |
Registry |
Dec 2, 2011 |
Resignation of one Director (a woman)
|  |
Registry |
Nov 15, 2011 |
Annual return
|  |
Registry |
Nov 10, 2011 |
Change of particulars for director
|  |
Registry |
Nov 10, 2011 |
Change of particulars for secretary
|  |
Registry |
Oct 20, 2011 |
Change of particulars for director
|  |
Registry |
Oct 13, 2011 |
Change of registered office address
|  |
Registry |
Jul 8, 2011 |
Company name change
|  |
Registry |
Jul 8, 2011 |
Change of name certificate
|  |
Registry |
Jul 8, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jun 20, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Dec 9, 2010 |
Annual return
|  |
Registry |
Dec 9, 2010 |
Change of particulars for director
|  |
Registry |
Dec 9, 2010 |
Change of particulars for director 1253...
|  |
Registry |
Dec 9, 2010 |
Change of registered office address
|  |
Financials |
Nov 9, 2010 |
Annual accounts
|  |
Registry |
Sep 13, 2010 |
Appointment of a woman as Director
|  |
Registry |
Sep 13, 2010 |
Appointment of a woman as Director 1253...
|  |
Registry |
May 20, 2010 |
Two appointments: 2 women
|  |
Registry |
Jan 20, 2010 |
Resignation of one Director
|  |
Registry |
Dec 22, 2009 |
Resignation of one Director (a man) and one Haulage Contractor
|  |
Financials |
Dec 1, 2009 |
Annual accounts
|  |
Registry |
Nov 18, 2009 |
Change of particulars for director
|  |
Registry |
Nov 18, 2009 |
Annual return
|  |
Financials |
Jan 14, 2009 |
Annual accounts
|  |
Registry |
Nov 5, 2008 |
Annual return
|  |
Financials |
Apr 18, 2008 |
Amended accounts
|  |
Financials |
Dec 11, 2007 |
Annual accounts
|  |
Registry |
Nov 6, 2007 |
Annual return
|  |
Financials |
Jan 3, 2007 |
Annual accounts
|  |
Registry |
Nov 6, 2006 |
Annual return
|  |
Registry |
Aug 30, 2006 |
Particulars of a mortgage or charge
|  |
Financials |
Jun 28, 2006 |
Annual accounts
|  |
Registry |
Nov 7, 2005 |
Annual return
|  |
Financials |
Dec 10, 2004 |
Annual accounts
|  |
Registry |
Nov 22, 2004 |
Annual return
|  |
Registry |
Dec 31, 2003 |
Annual return 1253...
|  |
Financials |
Dec 31, 2003 |
Annual accounts
|  |
Financials |
Dec 3, 2002 |
Annual accounts 1253...
|  |
Registry |
Nov 1, 2002 |
Annual return
|  |
Financials |
Jan 9, 2002 |
Annual accounts
|  |
Registry |
Nov 8, 2001 |
Annual return
|  |
Registry |
Dec 12, 2000 |
Annual return 1253...
|  |
Registry |
Dec 4, 2000 |
Appointment of a director
|  |
Financials |
Dec 4, 2000 |
Annual accounts
|  |
Registry |
Aug 7, 2000 |
Resignation of a secretary
|  |
Registry |
Aug 7, 2000 |
Appointment of a secretary
|  |
Registry |
Apr 18, 2000 |
Resignation of one Secretary (a man)
|  |
Registry |
Apr 18, 2000 |
Appointment of a woman as Secretary
|  |
Registry |
Feb 11, 2000 |
Annual return
|  |
Registry |
Feb 11, 2000 |
Annual return 1253...
|  |
Financials |
Jan 26, 2000 |
Annual accounts
|  |
Registry |
Sep 1, 1999 |
Appointment of a man as Director
|  |
Financials |
Feb 26, 1999 |
Annual accounts
|  |
Registry |
Jan 6, 1999 |
Annual return
|  |
Registry |
Aug 3, 1998 |
Change in situation or address of registered office
|  |
Registry |
Jun 22, 1998 |
Resignation of a director
|  |
Registry |
Jun 22, 1998 |
Appointment of a secretary
|  |
Registry |
Jun 19, 1998 |
Resignation of one Secretary (a man)
|  |
Registry |
May 13, 1998 |
Appointment of a man as Secretary
|  |
Registry |
Feb 14, 1998 |
Resignation of one Director (a man) and one Haulage Contractor
|  |
Financials |
Dec 22, 1997 |
Annual accounts
|  |
Registry |
Nov 27, 1997 |
Annual return
|  |
Registry |
Jan 9, 1997 |
Annual return 1253...
|  |
Financials |
Dec 24, 1996 |
Annual accounts
|  |
Registry |
Apr 30, 1996 |
Resignation of one Managing Director and one Director (a man)
|  |
Registry |
Dec 12, 1995 |
Annual return
|  |
Financials |
Dec 12, 1995 |
Annual accounts
|  |
Registry |
Jan 3, 1995 |
Annual return
|  |
Financials |
Dec 19, 1994 |
Annual accounts
|  |
Registry |
Jan 26, 1994 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 5, 1994 |
Annual return
|  |
Registry |
Jan 5, 1994 |
Nc inc already adjusted
|  |
Registry |
Jan 5, 1994 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jan 5, 1994 |
Notice of increase in nominal capital
|  |
Financials |
Jan 5, 1994 |
Annual accounts
|  |
Registry |
Jan 5, 1994 |
Director's particulars changed
|  |
Registry |
Jul 21, 1993 |
Director resigned, new director appointed
|  |