P.B.M. & D. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

30/04/2430 April 2024 Director's details changed for Mr Christopher Scott on 2024-04-30

View Document

30/04/2430 April 2024 Change of details for Mr Christopher Scott as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Melanie Marie Subratie on 2024-04-30

View Document

30/04/2430 April 2024 Registered office address changed from East Quay Kite Hill Wootton Bridge Ryde Isle of Wight PO33 4LA to Unit 52, Branstone Business Park Stockmans Close Branstone Sandown Isle of Wight PO36 0EQ on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Satisfaction of charge 3 in full

View Document

06/12/216 December 2021 Termination of appointment of Paul Barnaby Scott as a secretary on 2021-12-06

View Document

06/12/216 December 2021 Termination of appointment of Paul Barnaby Scott as a director on 2021-12-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037757090005

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 15 May 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

20/12/1220 December 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

24/05/1224 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

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

View Accounts

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 SAIL ADDRESS CREATED

View Document

17/05/1117 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SCOTT / 15/05/2010

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL BARNABY SCOTT / 15/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE MARIE SUBRATIE / 15/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARNABY SCOTT / 15/05/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: ST MATTHEWS HOUSE, HAUGH LANE HEXHAM NORTHUMBERLAND NE46 3PU

View Document

08/06/058 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS; AMEND

View Document

03/11/003 November 2000 EXEMPTION FROM APPOINTING AUDITORS 17/10/00

View Document

24/10/0024 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 S366A DISP HOLDING AGM 17/01/00

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 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