PBR BUILDERS AND PLASTERERS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Registered office address changed from Pkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Pkf Smith Cooper Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 2025-01-20

View Document

28/11/2428 November 2024 Liquidators' statement of receipts and payments to 2024-10-09

View Document

04/05/244 May 2024 Registered office address changed from Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Pkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 2024-05-04

View Document

20/10/2320 October 2023 Registered office address changed from South View Campbell Road Broadwell Coleford GL16 7BS England to Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 2023-10-20

View Document

20/10/2320 October 2023 Appointment of a voluntary liquidator

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Statement of affairs

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

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

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 01/04/20 STATEMENT OF CAPITAL GBP 4

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL RAWLINGS

View Document

30/09/1930 September 2019 CESSATION OF RUSSELL ALBERT RAWLINGS AS A PSC

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

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

View Accounts

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 27 WOODVILLE AVENUE MILE END COLEFORD GL16 7DF UNITED KINGDOM

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL RICHARD BRADLEY / 16/07/2019

View Document

20/07/1820 July 2018 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