P & B SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

12/09/2312 September 2023 Notification of Vanessa Parker as a person with significant control on 2023-08-06

View Document

12/09/2312 September 2023 Change of details for Phillip Barnes as a person with significant control on 2023-08-31

View Document

12/09/2312 September 2023 Cessation of The Estate of G Parker, Deceased as a person with significant control on 2023-08-06

View Document

12/09/2312 September 2023 Cessation of Vanessa Parker as a person with significant control on 2023-08-31

View Document

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

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

20/06/2320 June 2023 Cessation of Graham Parker as a person with significant control on 2023-01-06

View Document

20/06/2320 June 2023 Notification of The Estate of G Parker, Deceased as a person with significant control on 2023-01-06

View Document

02/02/232 February 2023 Appointment of Venthams Trustees Limited as a secretary on 2023-01-06

View Document

02/02/232 February 2023 Termination of appointment of Graham Parker as a director on 2023-01-06

View Document

02/02/232 February 2023 Termination of appointment of Graham Parker as a secretary on 2023-01-06

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/12/216 December 2021 Registered office address changed from The Old Tannery Oakdene Road Redhill Surrey RH1 6BT to C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY on 2021-12-06

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/11/1911 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BARNES / 14/03/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / PHILLIP BARNES / 14/03/2019

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM PARKER

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP BARNES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1324 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/06/1214 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/06/0728 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: C/O P C KNIGHT & CO 39-43 STATION ROAD REDHILL SURREY RH1 1QN

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 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