P & B SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-08 with updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-06-30 |
12/09/2312 September 2023 | Notification of Vanessa Parker as a person with significant control on 2023-08-06 |
12/09/2312 September 2023 | Change of details for Phillip Barnes as a person with significant control on 2023-08-31 |
12/09/2312 September 2023 | Cessation of The Estate of G Parker, Deceased as a person with significant control on 2023-08-06 |
12/09/2312 September 2023 | Cessation of Vanessa Parker as a person with significant control on 2023-08-31 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-08 with updates |
20/06/2320 June 2023 | Cessation of Graham Parker as a person with significant control on 2023-01-06 |
20/06/2320 June 2023 | Notification of The Estate of G Parker, Deceased as a person with significant control on 2023-01-06 |
02/02/232 February 2023 | Appointment of Venthams Trustees Limited as a secretary on 2023-01-06 |
02/02/232 February 2023 | Termination of appointment of Graham Parker as a director on 2023-01-06 |
02/02/232 February 2023 | Termination of appointment of Graham Parker as a secretary on 2023-01-06 |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/11/1911 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BARNES / 14/03/2019 |
20/03/1920 March 2019 | PSC'S CHANGE OF PARTICULARS / PHILLIP BARNES / 14/03/2019 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM PARKER |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP BARNES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/06/1413 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
24/06/1324 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
14/06/1214 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
23/06/1123 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
17/06/1017 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
01/07/081 July 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
28/06/0728 June 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
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 |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
11/08/0611 August 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
23/06/0423 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
10/07/0310 July 2003 | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
25/06/0225 June 2002 | SECRETARY RESIGNED |
25/06/0225 June 2002 | DIRECTOR RESIGNED |
25/06/0225 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/06/0225 June 2002 | NEW DIRECTOR APPOINTED |
11/06/0211 June 2002 | 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