P I B CONTRACTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

22/12/2422 December 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

29/12/2329 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVEL IVANOV BELEV / 10/02/2020

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 ADOPT ARTICLES 03/12/2018

View Document

27/02/1927 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIHP INVEST GROUP LTD

View Document

13/02/1913 February 2019 CESSATION OF PAVEL IVANOV BELEV AS A PSC

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

07/02/187 February 2018 01/12/17 STATEMENT OF CAPITAL GBP 339

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR STEPHEN DANIEL MONGER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM CHURCHFIELD HOUSE CHURCHFIELD ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9EW

View Document

21/12/1521 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN MCCULLAGH

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 3 ST. PETER'S ROAD LONDON N9 8JJ

View Document

16/04/1516 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVEL IVANOV BELEV / 11/02/2014

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR LEWIS DAVID FOLEY

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 21 COWPER GARDENS LONDON N14 4NP

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR SEAN ANDREW MCCULLAGH

View Document

15/04/1315 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

12/10/1212 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/04/1220 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY ANTOANETA MILEVA

View Document

26/04/1126 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

23/09/1023 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAVEL IVANOV BELEV / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/084 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 2C UPSDELL AVENUE PALMERS GREEN LONDON N13 6JN

View Document

04/11/084 November 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAVEL BELEV / 31/01/2008

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 128 EAST BARNET ROAD NEW BARNET HERTS EN4 8RE

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 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