PEB CONTRACTING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/03/153 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM
118A BARNSBURY ROAD
LONDON
N1 0ER
ENGLAND

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP BURNS / 30/11/2013

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM
FLAT 24 KINNEAR APARTMENTS
CHADWELL LANE
LONDON
N8 7RB

View Document

13/02/1313 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/12/1214 December 2012 CHANGE PERSON AS SECRETARY

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM
FLAT 5 UPLEATHAM HOUSE
7 ROXWELL ROAD
CHELMSFORD
CM1 2NN
UNITED KINGDOM

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP BURNS / 13/08/2012

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM
FLAT 5 UPLEATHAM HOUSE NO 7 ROXWELL ROAD
CHELMSFORD
ESSEX
CM1 2NN
UNITED KINGDOM

View Document

08/05/128 May 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM
5 7 ROXWELL ROAD
CHELMSFORD,
ESSEX
CM1 2NN
UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

08/01/108 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information