PBC BUSINESS RECOVERY AND INSOLVENCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Memorandum and Articles of Association

View Document

27/07/2327 July 2023 Resolutions

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

11/07/2311 July 2023 Appointment of Mr Ian Cooke as a director on 2023-07-01

View Document

11/07/2311 July 2023 Appointment of Mr Nicholas Stephen Bonser as a director on 2023-07-01

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

30/04/2130 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

15/04/2015 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MRS PAULA ANN PETTIT

View Document

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

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

07/08/197 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN BATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR KYM CARVELL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/11/1526 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 COMPANY NAME CHANGED MARSHMAN PRICE LIMITED CERTIFICATE ISSUED ON 06/01/15

View Document

06/01/156 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1412 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM SUITE 1 MEADOW COURT 2-4 MEADOW CLOSE ISE VALLEY INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4BH

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038698070001

View Document

10/03/1410 March 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR GARY STEVEN PETTIT

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, SECRETARY MARIANNE PRICE

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN PRICE

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER MARSHMAN

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR GAVIN GEOFFREY BATES

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MS KYM CARVELL

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1321 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

07/01/117 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN REDVERS PRICE / 02/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NEIL MARSHMAN / 02/11/2009

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 65 BROAD GREEN WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4LQ

View Document

11/02/0911 February 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS; AMEND

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: C/O PRICE & CO 65 BROAD GREEN WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4LQ

View Document

16/07/0716 July 2007 COMPANY NAME CHANGED HARP CONSULTING LIMITED CERTIFICATE ISSUED ON 16/07/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: C/O PRICE & CO 26C SHEEP STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1BS

View Document

26/05/0426 May 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 2 HATTON STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5AS

View Document

07/01/037 January 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 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