P.B. EXTRUSIONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/10/155 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WESLEY HARRISON / 29/09/2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEONARD LAMB / 29/09/2015

View Document

05/10/155 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW LEONARD LAMB / 29/09/2015

View Document

16/07/1516 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

16/10/1416 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEONARD LAMB / 16/10/2014

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WESLEY HARRISON / 24/10/2013

View Document

22/10/1322 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR PAUL JAMES MASON

View Document

22/10/1222 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

21/10/1121 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

11/10/1011 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

19/10/0919 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/969 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

14/03/9614 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

02/02/962 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

10/12/9410 December 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/12/942 December 1994 AUDITOR'S RESIGNATION

View Document

11/11/9411 November 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/948 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: CORNWALL ROAD SMETHWICK WARLEY WEST MIDLANDS B66 2LB

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

01/11/941 November 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

01/11/941 November 1994 SECRETARY RESIGNED

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9424 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9424 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9424 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED

View Document

22/08/9422 August 1994 FINANCIAL ASSISTANCE - SHARES ACQUISITION 11/08/94

View Document

22/08/9422 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9422 August 1994 SECRETARY RESIGNED

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94 FROM: WEST HOUSE KING CROSS RD HALIFAX HX1 1EB

View Document

19/01/9419 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 DIRECTOR RESIGNED

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

26/05/9226 May 1992 EXEMPTION FROM APPOINTING AUDITORS 03/09/91

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 29/09/91; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 REGISTERED OFFICE CHANGED ON 17/12/91 FROM: STONEY ROAD HALIFAX WEST YORKSHIRE HX3 9HP

View Document

07/03/917 March 1991 S369(4) SHT NOTICE MEET 25/02/91

View Document

11/01/9111 January 1991 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 AUDITOR'S RESIGNATION

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/07/9018 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/909 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 REGISTERED OFFICE CHANGED ON 04/05/90 FROM: HAVERCROFT BUILDINGS CHAPEL ROAD WORTHING SUSSEX BN11 1DG

View Document

04/05/904 May 1990 NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8917 February 1989 DIRECTOR RESIGNED

View Document

06/12/886 December 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

17/06/8817 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8823 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

15/08/8715 August 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

15/08/8715 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

26/06/8726 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/8629 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/08/8629 August 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

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