PBP MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-09-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

09/12/229 December 2022 Appointment of Mr Chris Hugh Watkin Richards as a director on 2022-11-03

View Document

09/12/229 December 2022 Appointment of Mr Andreas Joachim Fegbeutel as a director on 2022-11-03

View Document

09/12/229 December 2022 Appointment of Mr Ross Dillon Browne as a director on 2022-11-03

View Document

29/11/2229 November 2022 Termination of appointment of Richard David Unwin as a director on 2022-07-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Termination of appointment of Gordon Ernest Lee-Steere as a director on 2021-06-28

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 9 LEWES ROAD HAYWARDS HEATH WEST SUSSEX RH17 7SP

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, SECRETARY ROYSTON FARROW

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/05/1715 May 2017 PREVEXT FROM 28/09/2016 TO 30/09/2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/06/167 June 2016 DIRECTOR APPOINTED MR GORDON ERNEST LEE-STEERE

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR RICHARD DAVID UNWIN

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRATER

View Document

22/03/1622 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/06/1419 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN IVORY

View Document

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

12/06/1312 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR MARK YOUINGS

View Document

17/05/1217 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

06/06/116 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

14/04/1014 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MISFUD / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CALVIN IVORY / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN GROVER / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RONALD MAY / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD PRATER / 18/03/2010

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED BERNARD MISFUD

View Document

08/04/098 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN HOUNSFIELD

View Document

06/03/096 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MICHAEL EDWARD PRATER

View Document

08/04/088 April 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

20/03/0820 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/04/0730 April 2007 NC INC ALREADY ADJUSTED 15/11/06

View Document

27/03/0727 March 2007 £ NC 100/200 15/11/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

11/04/9411 April 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 NEW DIRECTOR APPOINTED

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED

View Document

04/06/934 June 1993 REGISTERED OFFICE CHANGED ON 04/06/93

View Document

04/06/934 June 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

04/07/924 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

26/04/9226 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/10/913 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 28/09

View Document

27/07/9127 July 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 EXEMPTION FROM APPOINTING AUDITORS 31/07/90

View Document

08/08/908 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

08/08/908 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/06/9014 June 1990 REGISTERED OFFICE CHANGED ON 14/06/90 FROM: 18, SAVILE ROW LONDON W1X 1AE

View Document

14/06/9014 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/02/89

View Document

16/02/9016 February 1990 NC INC ALREADY ADJUSTED 17/02/89

View Document

03/11/893 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/8927 October 1989 ALTER MEM AND ARTS 011089

View Document

13/06/8913 June 1989 ADOPT MEM AND ARTS 17/02/89

View Document

13/06/8913 June 1989 S-DIV

View Document

31/05/8931 May 1989 COMPANY NAME CHANGED ANDERBELL LIMITED CERTIFICATE ISSUED ON 01/06/89

View Document

31/05/8931 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 REGISTERED OFFICE CHANGED ON 31/05/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

09/02/899 February 1989 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