PB BUILDING SERVICES LTD

Company Documents

DateDescription
20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

21/12/1521 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/01/1510 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

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

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, SECRETARY ALICJA BUJWICKA

View Document

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

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIOTR BIEDRAWA / 20/12/2010

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/03/106 March 2010 APPOINTMENT TERMINATED, SECRETARY KASA BUSINESS SERVICES LTD

View Document

06/03/106 March 2010 SECRETARY APPOINTED MISS ALICJA BOZENA BUJWICKA

View Document

29/12/0929 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KASA BUSINESS SERVICES LTD / 14/12/2009

View Document

29/07/0929 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/01/0910 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 89 LONG DRIVE, FLAT 4 GREENFORD MIDDLESEX UB6 8NB

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 1 STANLEY AVENUE GREENFORD MIDDX UB6 8NW

View Document

08/02/068 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 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