PBM FIRST AID TRAINING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Micro company accounts made up to 2025-03-31

View Document

10/06/2510 June 2025 Cessation of Sarah Trotman as a person with significant control on 2025-04-05

View Document

20/05/2520 May 2025 Change of details for Mr Paul Bryan Montgomery as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Mr Paul Bryan Montgomery on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Mr Paul Bryan Montgomery on 2025-05-20

View Document

20/05/2520 May 2025 Registered office address changed from Ebenezer House the Patches Ruardean Woodside Ruardean GL17 9XZ England to 25 Kenley Avenue Carterton Oxfordshire OX18 3UZ on 2025-05-20

View Document

20/05/2520 May 2025 Change of details for Mr Paul Bryan Montgomery as a person with significant control on 2025-05-20

View Document

07/04/257 April 2025 Termination of appointment of Sarah Trotman as a director on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

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

View Accounts

30/10/2330 October 2023 Notification of Sarah Trotman as a person with significant control on 2018-10-27

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

21/08/2321 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

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

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

26/10/2126 October 2021 Registered office address changed from The Patches the Patches Ruardean Woodside Ruardean GL17 9XZ England to Ebenezer House the Patches Ruardean Woodside Ruardean GL17 9XZ on 2021-10-26

View Document

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

View Accounts

09/12/209 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM BLENHEIM VALLEY ROAD WORRALL HILL LYDBROOK GL17 9QH ENGLAND

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH TROTMAN / 14/10/2020

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRYAN MONTGOMERY / 14/10/2018

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL BRYAN MONTGOMERY / 14/10/2020

View Document

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

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

29/09/1929 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 93 QUEENS ROAD CARTERTON OXFORDSHIRE OX18 3XH UNITED KINGDOM

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

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

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

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

View Accounts

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 10 CLARKSTON ROAD OXFORDSHIRE CARTERTON OX18 3SP

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MONTGOMERY / 08/02/2016

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MISS SARAH TROTMAN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/10/1428 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

29/10/1329 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

30/10/1230 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

04/01/104 January 2010 COMPANY NAME CHANGED PBM FIRSTAIDTRAINING LTD CERTIFICATE ISSUED ON 04/01/10

View Document

08/12/098 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/0926 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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