PBW REALISATIONS LIMITED

Company Documents

DateDescription
20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY ROY MCMAHON

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/09/169 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

09/09/169 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN EDITH WARD / 07/06/2014

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM
C/O PORTLAND BUSINESS & FINANCIAL SOLUTION
THE OUTLOOK LING ROAD
POOLE
BH12 4PY
ENGLAND

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM
SUITE 136 22 NOTTING HILL GATE
LONDON
W11 3JE

View Document

12/08/1612 August 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

12/08/1612 August 2016 Annual return made up to 8 June 2015 with full list of shareholders

View Document

12/08/1612 August 2016 Annual return made up to 8 June 2014 with full list of shareholders

View Document

29/06/1629 June 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2016

View Document

29/06/1629 June 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

18/03/1618 March 2016 COMPANY NAME CHANGED P & B WARD CONTRACTORS LIMITED
CERTIFICATE ISSUED ON 18/03/16

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MCMAHON

View Document

22/02/1622 February 2016 ORDER OF COURT TO STAY WINDING UP

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM
SUITE 136 22 NOTTING HILL GATE
LONDON
W11 3JE
UNITED KINGDOM

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM
EAGLE POINT LITTLE PARK FARM ROAD
SEGENSWORTH
FAREHAM
HAMPSHIRE
PO15 5TD

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MRS JENNIFER KAREN MCMAHON

View Document

19/12/1519 December 2015 APPOINTMENT TERMINATED, SECRETARY DEREK JOY

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR GREGORY ROY MCMAHON

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR MAUREEN WARD

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK JOY

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID STACEY

View Document

04/12/154 December 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM
THE OUTLOOK LING ROAD
POOLE
DORSET
BH12 4PY

View Document

21/04/1521 April 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

17/03/1517 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/02/1526 February 2015 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/09/2014

View Document

03/06/143 June 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

15/05/1415 May 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM
31 HIGH HOWE LANE
BOURNEMOUTH
DORSET
BH11 9QS

View Document

26/03/1426 March 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011301440006

View Document

24/06/1324 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/06/1127 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 31 HIGH HOWE LANE WEST HOWE BOURNEMOUTH BH11 9QS

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/06/1022 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

20/08/0920 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 08/06/09; NO CHANGE OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/06/0825 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

10/05/0810 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/08/0714 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/09/0614 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/08/0426 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

06/07/936 July 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92 FROM: CURZON COURT 58 COMMERCIAL ROAD LOWER PARKSTONE POOLE BH14 0JT

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

23/12/9223 December 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 REGISTERED OFFICE CHANGED ON 04/06/92 FROM: 4 CINEMA BUILDINGS POOLE ROAD BOURNEMOUTH BH4 9DW

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

13/11/9113 November 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

05/12/905 December 1990 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

25/11/8825 November 1988 NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

31/10/8731 October 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

30/10/8630 October 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

28/06/8628 June 1986 RETURN MADE UP TO 31/10/85; FULL LIST OF MEMBERS

View Document

22/01/8322 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

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