PIB GLOBAL LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023 Application to strike the company off the register

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023 Statement of capital on 2023-10-02

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

28/09/2328 September 2023 Termination of appointment of Timothy John Chadwick as a director on 2023-09-25

View Document

28/09/2328 September 2023 Termination of appointment of Steven Redgwell as a director on 2023-09-25

View Document

28/09/2328 September 2023 Termination of appointment of Brendan James Mcmanus as a director on 2023-09-25

View Document

28/09/2328 September 2023 Termination of appointment of Ryan Christopher Brown as a director on 2023-09-25

View Document

18/07/2318 July 2023 Director's details changed for Mr Brendan James Mcmanus on 2023-07-18

View Document

26/05/2326 May 2023 Director's details changed for Mr Timothy John Chadwick on 2023-03-27

View Document

05/03/235 March 2023 Termination of appointment of Timothy Brooke Thom as a director on 2023-03-05

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

03/01/233 January 2023 Termination of appointment of Fiona Andrews as a director on 2022-12-31

View Document

24/11/2224 November 2022 Director's details changed for Mr Steven Redgwell on 2020-11-03

View Document

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

24/09/2224 September 2022

View Document

16/09/2216 September 2022

View Document

16/09/2216 September 2022

View Document

16/09/2216 September 2022

View Document

24/01/2224 January 2022 Change of details for Wilby Holdings Limited as a person with significant control on 2021-07-15

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

23/08/1823 August 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025921840005

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 5TH FLOOR 68 LOMBARD STREET LONDON EC3V 9LJ ENGLAND

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WILBY

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY KENNETH GARDINER

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR RYAN CHRISTOPHER BROWN

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM GORDON HOUSE CHARLES STREET HALIFAX WEST YORKSHIRE HX1 1NA

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025921840004

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

13/12/1713 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

20/12/1620 December 2016 SECRETARY'S CHANGE OF PARTICULARS / KENNETH JAMES GARDINER / 12/12/2016

View Document

20/09/1620 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025921840003

View Document

20/09/1620 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025921840002

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025921840004

View Document

08/03/168 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MRS JENNIFER BURTON

View Document

23/06/1523 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025921840003

View Document

10/06/1510 June 2015 APPROVED 29/05/2015

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

19/05/1419 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

20/03/1420 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 COMPANY ENTERED INTO GUARANTEE, DEBENTURE AND DEED 31/01/2014

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025921840002

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/138 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

26/03/1226 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

20/12/1120 December 2011 ALTER ARTICLES 09/12/2011

View Document

20/12/1120 December 2011 FACILITY AGREEMENT 09/12/2011

View Document

11/03/1111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BLACKBURN / 22/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD ANDREW SHAW / 22/03/2010

View Document

07/04/107 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STUDHOLME / 22/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MELVYN WILBY / 22/03/2010

View Document

21/01/1021 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/08/0927 August 2009 SECRETARY APPOINTED KENNETH JAMES GARDINER

View Document

27/08/0927 August 2009 ADOPT ARTICLES 21/08/2009

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NORA WILBY

View Document

14/04/0914 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

26/05/0826 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

11/06/0711 June 2007 ARTICLES OF ASSOCIATION

View Document

11/06/0711 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/068 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/11/0313 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS; AMEND

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

26/02/0126 February 2001 COMPANY NAME CHANGED WILBY INSURANCE BROKERS LIMITED CERTIFICATE ISSUED ON 26/02/01

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: GORDON HOUSE CLARE ROAD HALIFAX HX1 2HR

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/04/9923 April 1999 ADOPT MEM AND ARTS 01/04/99

View Document

23/04/9923 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9912 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 Full accounts made up to 1994-08-31

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/05/949 May 1994 Full accounts made up to 1993-08-31

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

31/03/9431 March 1994

View Document

31/03/9431 March 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993

View Document

18/03/9318 March 1993 SECRETARY RESIGNED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

02/03/932 March 1993 Accounts for a small company made up to 1992-08-31

View Document

04/11/924 November 1992

View Document

04/11/924 November 1992 DIRECTOR RESIGNED

View Document

18/05/9218 May 1992 RETURN MADE UP TO 15/03/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992

View Document

14/11/9114 November 1991

View Document

14/11/9114 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

04/07/914 July 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/07/91

View Document

04/07/914 July 1991 Certificate of change of name

View Document

04/07/914 July 1991 COMPANY NAME CHANGED WILBY INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 05/07/91

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991

View Document

03/04/913 April 1991

View Document

03/04/913 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991

View Document

03/04/913 April 1991 REGISTERED OFFICE CHANGED ON 03/04/91 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

15/03/9115 March 1991 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