PEMBROKE & BULL CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from Unit 8a-8B Thames Enterprise Centre Thames Industrial Park Building 13 Princess Margaret Road East Tilbury Essex RM18 8RH England to Suite 125 Thames Enterprise Centre Building 13 Princess Margaret Road East Tilbury Essex RM188RH on 2025-07-21

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

23/01/2423 January 2024 Registered office address changed from Units 13 to 14 Thames Enterprise Centre Building 3 Princess Margaret Road East Tilbury Tilbury RM18 8RH England to Unit 8a-8B Thames Enterprise Centre Thames Industrial Park Building 13 Princess Margaret Road East Tilbury Essex RM18 8RH on 2024-01-23

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

22/02/2322 February 2023 Registered office address changed from Unit 17C Thames Enterprise Centre Building 3 Princess Margaret Road East Tilbury Tilbury RM18 8RH England to Units 13 to 14 Thames Enterprise Centre Building 3 Princess Margaret Road East Tilbury Tilbury RM18 8RH on 2023-02-22

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM THE OLD COURTHOUSE ORSETT ROAD GRAYS ESSEX RM17 5DD ENGLAND

View Document

08/04/208 April 2020 15/12/19 STATEMENT OF CAPITAL GBP 100

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT BULL / 02/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

08/03/198 March 2019 COMPANY NAME CHANGED PEMBROKE & BULL DECORATING CONTRACTORS LTD CERTIFICATE ISSUED ON 08/03/19

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083030390001

View Document

25/08/1825 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 18 BRENTWOOD ROAD ROMFORD ESSEX RM1 2EX

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/08/1627 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/08/152 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/04/148 April 2014 COMPANY NAME CHANGED PEMBROKE & BULL CONSTRUCTION LTD CERTIFICATE ISSUED ON 08/04/14

View Document

25/03/1425 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1323 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/01/132 January 2013 COMPANY NAME CHANGED PEMBROKE&BULL CONSTRUCTION LTD CERTIFICATE ISSUED ON 02/01/13

View Document

17/12/1217 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

22/11/1222 November 2012 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