P & B HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
08/08/248 August 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
04/08/234 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
22/09/2222 September 2022 | Accounts for a dormant company made up to 2022-05-31 |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-05-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/12/1827 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/01/1816 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
19/10/1719 October 2017 | REGISTERED OFFICE CHANGED ON 19/10/2017 FROM UNIT J12 HALESFIELD 19 TELFORD SHROPSHIRE TF7 4QT |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
21/10/1521 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/10/1422 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/05/148 May 2014 | CURREXT FROM 30/11/2013 TO 31/05/2014 |
17/10/1317 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
16/11/1216 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAURICE MILLS / 25/10/2012 |
16/11/1216 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE LORRAINE MILLS / 25/10/2012 |
16/11/1216 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
11/11/1111 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
06/12/106 December 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
10/12/0910 December 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MUARICE MILLS / 01/11/2009 |
30/09/0930 September 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 |
19/01/0919 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MILLS / 01/12/2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE MILLS / 01/12/2008 |
17/11/0817 November 2008 | REGISTERED OFFICE CHANGED ON 17/11/2008 FROM NO 3 CAROLINE COURT CAROLINE STREET ST PAUL'S SQUARE BIRMINGHAM B3 1TR |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
21/12/0721 December 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
06/11/076 November 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07 |
25/03/0725 March 2007 | NEW DIRECTOR APPOINTED |
25/03/0725 March 2007 | NEW SECRETARY APPOINTED |
25/03/0725 March 2007 | REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL |
02/11/062 November 2006 | DIRECTOR RESIGNED |
02/11/062 November 2006 | SECRETARY RESIGNED |
25/10/0625 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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