PB2PB LTD

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/02/1510 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

30/01/1430 January 2014 10/01/14 NO CHANGES

View Document

11/10/1311 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

01/02/131 February 2013 10/01/13 NO CHANGES

View Document

23/10/1223 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 10/01/11 NO CHANGES

View Document

15/10/1015 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 10/01/10 NO CHANGES

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRUCE FRASER / 04/02/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / WAI KIT WONG / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGATHA SHUK-YEE WONG-FRASER / 04/02/2010

View Document

25/11/0925 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

21/05/0721 May 2007 BUS AGREEMENT SECT 320 24/04/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

27/10/0527 October 2005 DIR REMOVED FROM COMP 12/10/05

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

18/08/0318 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/02/039 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NC INC ALREADY ADJUSTED 19/03/02

View Document

04/04/024 April 2002 � NC 100/10000 19/03/

View Document

02/04/022 April 2002 COMPANY NAME CHANGED BP2BP LTD CERTIFICATE ISSUED ON 30/03/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 COMPANY NAME CHANGED ROMWELL LTD CERTIFICATE ISSUED ON 15/02/00

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: G OFFICE CHANGED 07/02/00 386-388 PALATINE ROAD MANCHESTER LANCASHIRE M22 4FZ

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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