PII BROKERS.CO.UK LTD

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/10/2025 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY JACK GOODIER / 16/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

26/12/1826 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM LONDON UNDERWRITING CENTRE 3 MINSTER COURT SUITE LG 3A LONDON EC3R 7DD

View Document

26/02/1626 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

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

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM PEEK HOUSE 20 EASTCHEAP LONDON EC3M 1EB ENGLAND

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 6, THE ENGINEERING OFFICE 2 MICHAEL ROAD LONDON SW6 2AD UNITED KINGDOM

View Document

28/02/1228 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

06/05/106 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY JACK GOODIER / 17/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM GOODIER / 17/02/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM GOODIER / 17/02/2010

View Document

01/07/091 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM CAPITAL HOUSE 2 MICHAEL ROAD LONDON SW6 2AD

View Document

26/02/0826 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0726 January 2007 COMPANY NAME CHANGED LOMBARD BROKERS LIMITED CERTIFICATE ISSUED ON 26/01/07

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 22 ROSEDEW ROAD HAMMERSMITH LONDON W6 9ET

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

26/02/0526 February 2005 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