PBT ACCOUNTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Registered office address changed from 282 Hatherley Road Cheltenham GL51 6HR United Kingdom to Suite 1 & 2, the Business Centre Innsworth Technology Park Gloucester GL3 1DL on 2025-08-13 |
| 10/02/2510 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
| 12/11/2412 November 2024 | Director's details changed for Mrs Amelia Dawn Viner on 2024-11-01 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 03/04/243 April 2024 | Micro company accounts made up to 2023-10-31 |
| 02/02/242 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 24/02/2324 February 2023 | Micro company accounts made up to 2022-10-31 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 02/02/232 February 2023 | Director's details changed for Mrs Amelia Dawn Viner on 2022-10-07 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
| 05/11/215 November 2021 | Confirmation statement made on 2021-11-05 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 25/10/2125 October 2021 | Termination of appointment of Louise Keevil as a director on 2021-10-24 |
| 14/10/2114 October 2021 | Director's details changed for Mrs Amelia Dawn Viner on 2021-08-14 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
| 21/07/2121 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 16/07/2016 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
| 16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
| 12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
| 24/05/1724 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA HALL / 06/05/2017 |
| 14/10/1614 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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