PB DESIGN AND DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-30 with no updates

View Document

08/04/248 April 2024 Appointment of Mrs Kathie Robb as a director on 2023-12-01

View Document

02/04/242 April 2024 Termination of appointment of Andrew Hooper as a director on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Timothy Christopher Philip Broomfield as a director on 2024-03-31

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

02/11/232 November 2023 Director's details changed for Mr Timothy Christopher Philip Broomfield on 2023-11-01

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/01/2311 January 2023 Termination of appointment of Timothy Christopher Philip Broomfield as a secretary on 2023-01-10

View Document

11/01/2311 January 2023 Appointment of Mr Zachariah Aaron Campbell as a secretary on 2023-01-10

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with no updates

View Document

02/01/222 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

14/12/2114 December 2021 Appointment of Mr Zachariah Aaron Campbell as a director on 2021-12-13

View Document

13/07/2113 July 2021 Full accounts made up to 2020-06-30

View Document

14/01/1514 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/01/148 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

04/01/134 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

20/01/1220 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

04/01/124 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

06/12/106 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/12/106 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/12/106 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHRISTOPHER PHILIP BROOMFIELD / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOOPER / 18/02/2010

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

10/01/0910 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/09/0721 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 � IC 11429/8979 19/04/07 � SR 2450@1=2450

View Document

16/05/0716 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/078 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/06/0318 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0222 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/12/9831 December 1998 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/09/9829 September 1998 AUDITOR'S RESIGNATION

View Document

29/06/9829 June 1998 AUDITOR'S RESIGNATION

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: UNIT 7 RIVERSIDE BUSINESS PARK ST ANNES ROAD BRISTOL BS4 4ED

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/06/962 June 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 SECRETARY RESIGNED

View Document

24/01/9624 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/02/941 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

20/04/9020 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/892 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 REGISTERED OFFICE CHANGED ON 07/02/89 FROM: G OFFICE CHANGED 07/02/89 24 STOKES CROFT BRISTOL BS1 3PR

View Document

07/02/897 February 1989 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

23/11/8823 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

21/07/8821 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: G OFFICE CHANGED 29/02/88 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ

View Document

11/02/8711 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

01/10/811 October 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/10/81

View Document

28/08/7928 August 1979 ALLOTMENT OF SHARES

View Document

26/06/7926 June 1979 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/06/7926 June 1979 CERTIFICATE OF INCORPORATION

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