P&B WEIR ELECTRICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

16/07/2416 July 2024 Accounts for a small company made up to 2023-12-31

View Document

03/01/243 January 2024 Appointment of Mr Michael Robert Mundy as a director on 2024-01-01

View Document

03/01/243 January 2024 Appointment of Mr Martin Edward Lucking as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

07/11/237 November 2023 Second filing of Confirmation Statement dated 2022-12-14

View Document

03/11/233 November 2023 Notification of Frederic Croullet as a person with significant control on 2021-12-20

View Document

03/11/233 November 2023 Cessation of Novarc Uk Limited as a person with significant control on 2021-12-20

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2021-12-20

View Document

03/11/233 November 2023 Notification of Christiane Croullet as a person with significant control on 2021-12-20

View Document

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/09/235 September 2023 Termination of appointment of Richard Daniel Forster as a director on 2023-08-31

View Document

27/07/2327 July 2023 Director's details changed for Mr Kevin Rushton on 2023-07-01

View Document

17/05/2317 May 2023 Second filing for the termination of Sylvie Roux-Brosse as a director

View Document

17/05/2317 May 2023 Second filing for the termination of Benoit Fournand as a director

View Document

12/05/2312 May 2023 Appointment of William Gil Marie Roudil as a director on 2023-01-01

View Document

04/04/234 April 2023 Termination of appointment of Benoit Fournand as a director on 2023-03-01

View Document

04/04/234 April 2023 Termination of appointment of Sylvie Roux-Brosse as a director on 2023-03-01

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

11/01/2311 January 2023 Appointment of Mr Richard Daniel Forster as a director on 2023-01-01

View Document

11/01/2311 January 2023 Termination of appointment of Michael John Credicott as a director on 2022-12-31

View Document

11/01/2311 January 2023 Appointment of Mr Kevin Rushton as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/06/1918 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

17/07/1817 July 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR MICHAEL JOHN CREDICOTT

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105273620001

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM UNIT 11 LEAFIELD TRADING ESTATE LEAFIELD WAY CORSHAM WILTSHIRE SN13 9SU ENGLAND

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVARC UK LIMTIED

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / NOVARC UK LIMTIED / 09/04/2018

View Document

09/04/189 April 2018 CESSATION OF PBSI GROUP LIMITED AS A PSC

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM PO BOX SN13 9SU 1 1 LEAFIELD TRADING ESTATE LEAFIELD WAY CORSHAM WILTSHIRE SN13 9SU UNITED KINGDOM

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR NEVILLE WHITBREAD

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM BELLE VUE WORKS BOUNDARY STREET GORTON MANCHESTER M12 5NG UNITED KINGDOM

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HAMPSON

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105273620001

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR GERAINT LLEWELLYN-EVANS

View Document

15/12/1615 December 2016 CURRSHO FROM 31/12/2017 TO 30/06/2017

View Document

15/12/1615 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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