PBTA KEYNSHAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Micro company accounts made up to 2024-03-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

15/10/2415 October 2024 Director's details changed for Mr Paul Christopher John Grant on 2024-10-15

View Document

15/10/2415 October 2024 Director's details changed for Mr Paul Christopher John Grant on 2024-10-15

View Document

15/10/2415 October 2024 Director's details changed for Mr Duane Shield on 2024-10-15

View Document

23/09/2423 September 2024 Change of details for Perpetual Business & Tax Advisors Ltd as a person with significant control on 2024-09-23

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

22/02/2422 February 2024 Cessation of Paul Christopher John Grant as a person with significant control on 2024-02-17

View Document

22/02/2422 February 2024 Notification of Perpetual Business & Tax Advisors Ltd as a person with significant control on 2024-02-17

View Document

22/02/2422 February 2024 Cessation of Duane Shield as a person with significant control on 2024-02-17

View Document

31/12/2331 December 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

24/02/2324 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

16/02/2316 February 2023 Change of details for Mr Duane Shield as a person with significant control on 2023-02-01

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

28/02/2228 February 2022 Director's details changed for Mr Paul Christopher John Grant on 2022-02-28

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/12/206 December 2020 COMPANY NAME CHANGED CHARTAX ACCOUNTING AND TAXATION (BRISTOL) LTD CERTIFICATE ISSUED ON 06/12/20

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUANE SHIELD / 26/03/2018

View Document

21/03/1921 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR DUANE SHIELD / 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUANE SHIELD / 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUANE SHIELD / 12/03/2019

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN-ANNE PAULLEY

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAULLEY

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN PAULLEY

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR DUANE SHIELD

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR PAUL CHRISTOPHER JOHN GRANT

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR AIMEE FIELDING

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / AIMEE KAREN AKROYD / 29/08/2015

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075737990001

View Document

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

View Accounts

25/03/1525 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PAULLEY / 17/09/2014

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN-ANNE JANET PAULLEY / 17/09/2014

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ANNE JANET PAULLEY / 17/09/2014

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 45 CHARLTON ROAD KEYNSHAM NE SOMERSET BS31 2JG

View Document

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

View Accounts

26/03/1426 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

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

View Accounts

26/03/1326 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/125 March 2012 DIRECTOR APPOINTED NICHOLAS JOHN PAULLEY

View Document

05/03/125 March 2012 DIRECTOR APPOINTED AIMEE KAREN AKROYD

View Document

22/03/1122 March 2011 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