PB DERIVATIVES LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 DISS40 (DISS40(SOAD))

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AUBREY BUNKER / 06/02/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR PETER AUBREY BUNKER / 06/02/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

30/11/1830 November 2018 PREVEXT FROM 28/02/2018 TO 31/08/2018

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR PETER AUBREY BUNKER / 14/09/2018

View Document

14/09/1814 September 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 14/09/2018

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MRS NINA JACQUELINE JEAL / 14/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 21 WHITE HORSE HILL CHISLEHURST KENT BR7 6DG

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AUBREY BUNKER / 16/04/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE UNITED KINGDOM

View Document

08/02/128 February 2012 CORPORATE SECRETARY APPOINTED AML REGISTRARS LIMITED

View Document

02/02/122 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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