PBV BADEN-WUERTTEMBERG LTD

Company Documents

DateDescription
29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

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

View Accounts

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 23 NEW MOUNT STREET SUITE 888 MANCHESTER M4 4DE ENGLAND

View Document

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

17/10/1817 October 2018 DISS40 (DISS40(SOAD))

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MRS RITA ASTRID BRUDER

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR JUERGEN KOHLER

View Document

17/01/1817 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS RITA ASTRID BRUDER / 17/01/2018

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 7 LAND OF GREEN GINGER SUITE 4 HULL NORTH HUMBERSIDE HU1 2ED

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/05/1713 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

12/05/1712 May 2017 SECRETARY'S CHANGE OF PARTICULARS / RITA ASTRID BRUDER / 12/05/2017

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUERGEN KOHLER / 12/05/2017

View Document

25/10/1625 October 2016 DISS40 (DISS40(SOAD))

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 DISS40 (DISS40(SOAD))

View Document

16/07/1616 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

30/12/1530 December 2015 DISS40 (DISS40(SOAD))

View Document

29/12/1529 December 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

24/11/1524 November 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 7 LAND OF GREEN GINGER LAND OF GREEN GINGER HULL HU1 2ED

View Document

29/08/1429 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

02/09/132 September 2013 26/07/13 NO CHANGES

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 7 LAND OF GREEN GINGER SUITE 4118 HULL HU1 2ED

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 26 July 2011 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM APT 390 CHYNOWETH HOUSE TREVISSOME PARK TRURO BLACKWATER TR4 8UN UNITED KINGDOM

View Document

12/12/1212 December 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

12/12/1212 December 2012 COMPANY RESTORED ON 12/12/2012

View Document

06/03/126 March 2012 STRUCK OFF AND DISSOLVED

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM, 33 IMPERIAL SQUARE SUITE 515, CHELTENHAM, GLOUCESTERSHIRE, GL50 1QZ, ENGLAND

View Document

26/07/1026 July 2010 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