PB PROPERTY DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/01/2525 January 2025 | Confirmation statement made on 2025-01-01 with updates |
27/08/2427 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-03-31 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-28 to 2023-03-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-03-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/03/19 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
23/12/1923 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
28/03/1928 March 2019 | Annual accounts for year ending 28 Mar 2019 |
25/03/1925 March 2019 | DIRECTOR APPOINTED MRS AINSLEY ELIZABETH REYNOLDS |
19/03/1919 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
20/12/1820 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
13/01/1713 January 2017 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
13/01/1713 January 2017 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
13/01/1713 January 2017 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
13/01/1713 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANDREW REYNOLDS / 12/01/2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 1 January 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/03/159 March 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU |
15/04/1415 April 2014 | APPOINTMENT TERMINATED, SECRETARY JUSTINE REYNOLDS |
15/04/1415 April 2014 | APPOINTMENT TERMINATED, SECRETARY PHILIP REYNOLDS |
03/04/143 April 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/05/1318 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044315260009 |
18/05/1318 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044315260008 |
30/01/1330 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
15/01/1315 January 2013 | Annual return made up to 1 January 2013 with full list of shareholders |
20/11/1220 November 2012 | APPOINTMENT TERMINATED, DIRECTOR PHILIP REYNOLDS |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/01/129 January 2012 | Annual return made up to 1 January 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1121 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
12/12/1112 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/01/1114 January 2011 | Annual return made up to 1 January 2011 with full list of shareholders |
24/02/1024 February 2010 | Annual return made up to 1 January 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY REYNOLDS / 01/10/2009 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/01/097 January 2009 | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/05/089 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
03/05/083 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
14/01/0814 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
14/01/0814 January 2008 | SECRETARY'S PARTICULARS CHANGED |
14/01/0814 January 2008 | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/01/0719 January 2007 | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/01/0622 January 2006 | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS |
01/02/051 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0511 January 2005 | RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS |
20/09/0420 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/06/048 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/04/0429 April 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
22/04/0422 April 2004 | NEW SECRETARY APPOINTED |
23/02/0423 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
04/02/044 February 2004 | RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/05/0315 May 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
03/01/033 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/12/023 December 2002 | £ NC 1000/2000 01/07/0 |
03/12/023 December 2002 | NC INC ALREADY ADJUSTED 01/07/02 |
03/12/023 December 2002 | VARYING SHARE RIGHTS AND NAMES |
03/12/023 December 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/11/0225 November 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
06/06/026 June 2002 | SECRETARY RESIGNED |
06/06/026 June 2002 | DIRECTOR RESIGNED |
06/06/026 June 2002 | NEW DIRECTOR APPOINTED |
06/06/026 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/05/023 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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