PBM CONTRACTING LTD
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
07/10/247 October 2024 | Application to strike the company off the register |
11/07/2411 July 2024 | Micro company accounts made up to 2024-03-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/06/237 June 2023 | Micro company accounts made up to 2023-03-31 |
07/06/237 June 2023 | Registered office address changed from Kent Space, Suite 2026 8-9 Revenge Road Chatham ME5 8UD England to Kent Space, Suite 2026 6-8 Revenge Road Chatham ME5 8UD on 2023-06-07 |
18/05/2318 May 2023 | Registered office address changed from 6, Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to Kent Space, Suite 2026 8-9 Revenge Road Chatham ME5 8UD on 2023-05-18 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/05/2210 May 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES |
20/04/2120 April 2021 | REGISTERED OFFICE CHANGED ON 20/04/2021 FROM OWLS BARN 38 SALTS AVENUE LOOSE MAIDSTONE KENT ME15 0AZ |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/06/208 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/07/1912 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/06/1812 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
04/04/184 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MURPHY |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/05/1723 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | 04/02/16 STATEMENT OF CAPITAL GBP 2 |
23/11/1523 November 2015 | DIRECTOR APPOINTED MRS ELIZABETH ROSALIND MURPHY |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/04/1322 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
20/07/1120 July 2011 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 43 SQUIRRELS HEATH AVE ROMFORD ESSEX RM2 6AD ENGLAND |
07/07/117 July 2011 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
06/04/116 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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