PRBE LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

22/12/2322 December 2023 Application to strike the company off the register

View Document

18/07/2318 July 2023 Micro company accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Change of details for Peter Bates as a person with significant control on 2023-06-22

View Document

03/07/233 July 2023 Secretary's details changed for Peter Bates on 2023-06-22

View Document

03/07/233 July 2023 Director's details changed for Alastair James Bates on 2023-06-22

View Document

03/07/233 July 2023 Director's details changed for Peter Bates on 2023-06-22

View Document

03/07/233 July 2023 Director's details changed for Mrs Susannah Victoria Shaw on 2023-06-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

14/02/2314 February 2023 Registered office address changed from Dairy Cottage Top Farm Court Yard Ashby Road Ticknall Derbyshire DE73 7JJ to Penmayne Stream Rock Wadebridge Cornwall PL27 6NE on 2023-02-14

View Document

16/05/2216 May 2022 Micro company accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES BATES / 10/04/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES BATES / 01/01/2019

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JAMES BATES

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNAH VICTORIA SHAW

View Document

27/03/1927 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / PETER BATES / 01/01/2019

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM DAIRY COTTAGAE TOPY FARM COURT YARD ASHBY ROAD TICKNALL DERBYSHIRE DE73 7JJ ENGLAND

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH VICTORIA SHAW / 10/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES BATES / 10/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER BATES / 10/12/2018

View Document

17/12/1817 December 2018 SECRETARY'S CHANGE OF PARTICULARS / PETER BATES / 10/12/2018

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER BATES / 07/12/2018

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 19 CLARENCE PLACE ASHBY DE LA ZOUCH LEICESTER LEICESTERSHIRE LE65 1FR ENGLAND

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

17/01/1817 January 2018 SECRETARY'S CHANGE OF PARTICULARS / PETER BATES / 24/11/2017

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM APPLEYARD STONEY LANE COLEOTRON COALVILLE LE67 8JL

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER BATES / 02/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES BATES / 24/11/2017

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 39 ASKEW GROVE REPTON DERBYSHIRE DE65 6GR

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH VICTORIA SHAW / 24/11/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER BATES / 24/11/2017

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BATES

View Document

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/02/1521 February 2015 08/01/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 08/01/14 NO CHANGES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1316 April 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 03/02/12 NO CHANGES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 08/01/12 NO CHANGES

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 08/01/10 NO CHANGES

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH VICTORIA SHAW / 13/10/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 08/01/09; NO CHANGE OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 9 BOWERS COURT ASTON LODGE PARK STONE STAFFORDSHIRE ST15 8XJ

View Document

27/01/0527 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 2 THE CHESTNUTS NETTLEHAM LINCOLN LN2 2NH

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information