PBH ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

17/04/2317 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

11/01/2111 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

18/02/2018 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

17/04/1817 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP BRYAN GROVE / 23/07/2017

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 3 WHITING WAY MELBOURNE ROYSTON HERTFORDSHIRE SG8 6NA

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/09/1518 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032245910002

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM FIVE WAYS 57-59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS UNITED KINGDOM

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MRS SAMANTHA GROVE

View Document

07/08/137 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/08/1126 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP BRYAN GROVE / 15/07/2011

View Document

26/08/1126 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA GROVE / 15/07/2011

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 72 OLD NORTH ROAD ROYSTON HERTFORDSHIRE SG8 5EP

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/07/1029 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/09/0924 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/091 September 2009 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA GROVE / 01/02/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GROVE / 01/02/2009

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 25 OAKRITS MELDRETH ROYSTON HERTFORDSHIRE SG8 6JH

View Document

18/07/0818 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 725 GREEN LANES LONDON N21 3RX

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: 36 MILTON ROAD WARE HERTFORDSHIRE SG12 0PZ

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 NEW SECRETARY APPOINTED

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 REGISTERED OFFICE CHANGED ON 26/07/96 FROM: 36 MILTON ROAD WARE HERTS SE12 0PZ

View Document

21/07/9621 July 1996 REGISTERED OFFICE CHANGED ON 21/07/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

21/07/9621 July 1996 SECRETARY RESIGNED

View Document

21/07/9621 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 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