P&B WEIR ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Accounts for a small company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
16/07/2416 July 2024 | Accounts for a small company made up to 2023-12-31 |
03/01/243 January 2024 | Appointment of Mr Michael Robert Mundy as a director on 2024-01-01 |
03/01/243 January 2024 | Appointment of Mr Martin Edward Lucking as a director on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-14 with updates |
07/11/237 November 2023 | Second filing of Confirmation Statement dated 2022-12-14 |
03/11/233 November 2023 | Notification of Frederic Croullet as a person with significant control on 2021-12-20 |
03/11/233 November 2023 | Cessation of Novarc Uk Limited as a person with significant control on 2021-12-20 |
03/11/233 November 2023 | Statement of capital following an allotment of shares on 2021-12-20 |
03/11/233 November 2023 | Notification of Christiane Croullet as a person with significant control on 2021-12-20 |
21/09/2321 September 2023 | Accounts for a small company made up to 2022-12-31 |
05/09/235 September 2023 | Termination of appointment of Richard Daniel Forster as a director on 2023-08-31 |
27/07/2327 July 2023 | Director's details changed for Mr Kevin Rushton on 2023-07-01 |
17/05/2317 May 2023 | Second filing for the termination of Sylvie Roux-Brosse as a director |
17/05/2317 May 2023 | Second filing for the termination of Benoit Fournand as a director |
12/05/2312 May 2023 | Appointment of William Gil Marie Roudil as a director on 2023-01-01 |
04/04/234 April 2023 | Termination of appointment of Benoit Fournand as a director on 2023-03-01 |
04/04/234 April 2023 | Termination of appointment of Sylvie Roux-Brosse as a director on 2023-03-01 |
18/01/2318 January 2023 | Confirmation statement made on 2022-12-14 with no updates |
11/01/2311 January 2023 | Appointment of Mr Richard Daniel Forster as a director on 2023-01-01 |
11/01/2311 January 2023 | Termination of appointment of Michael John Credicott as a director on 2022-12-31 |
11/01/2311 January 2023 | Appointment of Mr Kevin Rushton as a director on 2023-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
22/12/2122 December 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/06/1918 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
17/07/1817 July 2018 | CURREXT FROM 30/06/2018 TO 31/12/2018 |
11/06/1811 June 2018 | DIRECTOR APPOINTED MR MICHAEL JOHN CREDICOTT |
25/04/1825 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105273620001 |
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 |
09/04/189 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVARC UK LIMTIED |
09/04/189 April 2018 | PSC'S CHANGE OF PARTICULARS / NOVARC UK LIMTIED / 09/04/2018 |
09/04/189 April 2018 | CESSATION OF PBSI GROUP LIMITED AS A PSC |
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 |
04/04/184 April 2018 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE WHITBREAD |
04/04/184 April 2018 | FULL ACCOUNTS MADE UP TO 30/06/17 |
04/04/184 April 2018 | REGISTERED OFFICE CHANGED ON 04/04/2018 FROM BELLE VUE WORKS BOUNDARY STREET GORTON MANCHESTER M12 5NG UNITED KINGDOM |
04/04/184 April 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID HAMPSON |
21/12/1721 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105273620001 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
06/12/176 December 2017 | DIRECTOR APPOINTED MR GERAINT LLEWELLYN-EVANS |
15/12/1615 December 2016 | CURRSHO FROM 31/12/2017 TO 30/06/2017 |
15/12/1615 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of P&B WEIR ELECTRICAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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