P.B. SOURCES LIMITED
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Registered office address changed from 1 Park Street West Rowley Regis West Midlands B65 0LU to Churchfield House 36 Vicar Street Dudley Wesr Midlands DY2 8RG on 2024-03-18 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-31 with updates |
23/01/2423 January 2024 | Register inspection address has been changed from Sidaways,Chartered Accountants 5 - 6 Long Lane, Market Place Rowley Regis West Midlands B65 0JA to Bk Plus 5 - 6 Long Lane, Market Place Rowley Regis West Midlands B65 0JA |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
02/01/192 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
21/12/1621 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 |
22/02/1622 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELEANOR GOODING / 01/02/2016 |
22/02/1622 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
26/02/1526 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
06/02/146 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/02/1328 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/12/125 December 2012 | DIRECTOR APPOINTED MARGARET ELEANOR GOODING |
05/12/125 December 2012 | 27/11/12 STATEMENT OF CAPITAL GBP 100 |
09/02/129 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES BROOKS / 02/01/2011 |
16/02/1116 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
16/02/1116 February 2011 | SECRETARY APPOINTED MR PATRICK JAMES BROOKS |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/02/1012 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
12/02/1012 February 2010 | SAIL ADDRESS CREATED |
12/02/1012 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
11/02/1011 February 2010 | APPOINTMENT TERMINATED, SECRETARY JOHN BROOKS |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES BROOKS / 02/01/2010 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/04/087 April 2008 | RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/08/0618 August 2006 | SECRETARY'S PARTICULARS CHANGED |
08/03/068 March 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
24/03/0524 March 2005 | REGISTERED OFFICE CHANGED ON 24/03/05 FROM: FE SIDAWAY SONS & CO 5-6 LONG LANE ROWLEY REGIS WEST MIDLANDS B65 0JA |
07/03/057 March 2005 | NEW DIRECTOR APPOINTED |
07/03/057 March 2005 | NEW SECRETARY APPOINTED |
07/03/057 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
16/02/0516 February 2005 | SECRETARY RESIGNED |
14/02/0514 February 2005 | REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
07/02/057 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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