PB DESIGN EMPLOYEE TRUSTEE LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Accounts for a dormant company 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

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/02/241 February 2024 Accounts for a dormant company 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 Appointment of Mr Alden Dale Whittaker-Brown as a director on 2023-10-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Termination of appointment of Kenneth David Temple as a director on 2023-01-24

View Document

11/01/2311 January 2023 Director's details changed for Ms Samantha Owen on 2022-09-20

View Document

11/01/2311 January 2023 Director's details changed for Mr Andrew Hooper on 2023-01-01

View Document

11/01/2311 January 2023 Director's details changed for Mr Timothy Christopher Philip Broomfield on 2023-01-01

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Document

30/12/2230 December 2022 Appointment of Ms Samantha Owen as a director on 2022-09-20

View Document

30/12/2230 December 2022 Termination of appointment of David James Rood as a director on 2022-09-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Appointment of Mr Neil Andrew Howlett as a director on 2022-01-25

View Document

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

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

06/07/216 July 2021 Termination of appointment of Richard William Garland as a director on 2021-01-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/01/1923 January 2019 NOTIFICATION OF PSC STATEMENT ON 23/01/2019

View Document

15/01/1915 January 2019 CESSATION OF GRAEME JOHN NUTTALL AS A PSC

View Document

15/01/1915 January 2019 CESSATION OF ANDREW HOOPER AS A PSC

View Document

15/01/1915 January 2019 CESSATION OF TIMOTHY CHRISTOPHER PHILIP BROOMFIELD AS A PSC

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR DAVID JAMES ROOD

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR RICHARD WILLIAM GARLAND

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR KENNETH DAVID TEMPLE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/03/185 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 CURRSHO FROM 31/12/2016 TO 30/06/2016

View Document

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

View Accounts

24/12/1524 December 2015 19/12/15 NO MEMBER LIST

View Document

12/12/1412 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information