PBS TRADING LTD
Company Documents
Date | Description |
---|---|
05/04/235 April 2023 | Compulsory strike-off action has been suspended |
05/04/235 April 2023 | Compulsory strike-off action has been suspended |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
21/09/2221 September 2022 | Appointment of Mr Benjamin Weake as a director on 2022-07-14 |
21/09/2221 September 2022 | Termination of appointment of Philip Edwin Chatterley as a director on 2022-07-14 |
21/09/2221 September 2022 | Cessation of Philip Edwin Chatterley as a person with significant control on 2022-07-14 |
21/09/2221 September 2022 | Notification of Benjamin Weake as a person with significant control on 2022-07-14 |
10/02/2210 February 2022 | Certificate of change of name |
07/02/227 February 2022 | Notification of Adam Steven Robbins as a person with significant control on 2022-02-03 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with updates |
07/02/227 February 2022 | Registered office address changed from Hart Cottage 2B Maryport Street Usk Gwent NP15 1AB Wales to Office 6 1a Highfield Road Hall Green Birmingham B28 0EL on 2022-02-07 |
03/02/223 February 2022 | Termination of appointment of Joshua Simon Tranter as a secretary on 2022-02-03 |
03/02/223 February 2022 | Appointment of Mr Adam Stephen Robbins as a director on 2022-02-03 |
03/02/223 February 2022 | Cessation of Joshua Simon Tranter as a person with significant control on 2022-02-03 |
03/02/223 February 2022 | Termination of appointment of Joshua Simon Tranter as a director on 2022-02-03 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-13 with updates |
15/07/2115 July 2021 | Micro company accounts made up to 2020-09-30 |
13/07/2113 July 2021 | Appointment of Mr Joshua Simon Tranter as a secretary on 2021-07-13 |
13/07/2113 July 2021 | Termination of appointment of Carmel Tranter as a secretary on 2021-07-13 |
13/07/2113 July 2021 | Cessation of Stephen Francis Tranter as a person with significant control on 2021-07-13 |
13/07/2113 July 2021 | Notification of Joshua Simon Tranter as a person with significant control on 2021-07-13 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/03/194 March 2019 | PREVSHO FROM 31/12/2018 TO 31/10/2018 |
04/03/194 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
26/11/1826 November 2018 | CURREXT FROM 31/10/2018 TO 31/12/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
20/10/1520 October 2015 | DIRECTOR APPOINTED MR STEPHEN FRANCIS TRANTER |
19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 9 BEACONSFIELD ABERGAVENNY NP70DQ UNITED KINGDOM |
16/10/1516 October 2015 | 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