PEOPLE AND BUSINESS DEVELOPMENT LTD

Company Documents

DateDescription
25/05/2525 May 2025 Final Gazette dissolved following liquidation

View Document

25/05/2525 May 2025 Final Gazette dissolved following liquidation

View Document

25/02/2525 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/02/2414 February 2024 Liquidators' statement of receipts and payments to 2024-01-18

View Document

27/02/2327 February 2023 Liquidators' statement of receipts and payments to 2023-01-18

View Document

02/02/222 February 2022 Registered office address changed from 11 Brick Kiln Road Mildenhall Bury St. Edmunds IP28 7HY England to 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 2022-02-02

View Document

26/01/2226 January 2022 Appointment of a voluntary liquidator

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Statement of affairs

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

26/02/1926 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 SAIL ADDRESS CHANGED FROM: BLOIS MEADOW BUSINESS CENTRE BLOIS ROAD STEEPLE BUMPSTEAD HAVERHILL SUFFOLK CB9 7BN UNITED KINGDOM

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 11 BRICK KILN ROAD MILDENHALL BURY ST. EDMUNDS IP28 7HY ENGLAND

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM NEWLANDS, CAMPIONS END HEMPSTEAD SAFFRON WALDEN ESSEX CB10 2NZ

View Document

03/08/173 August 2017 CESSATION OF ALISON RUTH MIDGLEY AS A PSC

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PBD HOLDINGS LIMITED

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS MIDGLEY

View Document

03/08/173 August 2017 CESSATION OF ROSS MIDGLEY AS A PSC

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON MIDGLEY

View Document

03/08/173 August 2017 SECRETARY APPOINTED MISS JENNIFER FRANCES SIMANIS

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, SECRETARY ROSS MIDGLEY

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MISS JENNIFER FRANCES SIMANIS

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

28/04/1628 April 2016 CURRSHO FROM 31/08/2016 TO 31/07/2016

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/08/1522 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/08/1418 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/08/1327 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/08/128 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

02/09/112 September 2011 SAIL ADDRESS CREATED

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET IRIS DAWSON / 07/12/2010

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MISS JANET IRIS DAWSON

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON RUTH MIDGLEY / 06/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MIDGLEY / 06/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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