PRACTICAL BUSINESS DEVELOPMENT CONSULTANCY LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN EDWARD WHEATLEY

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE ROBERTS

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/07/161 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

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

View Document

23/06/1523 June 2015 Annual return made up to 18 June 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

25/06/1425 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

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

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/06/1325 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

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

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/07/122 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD WHEATLEY / 28/07/2011

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 11 RIDINGS CLOSE LONDON N6 5XE UNITED KINGDOM

View Document

03/07/113 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/07/1012 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/09/081 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHEATLEY / 09/05/2008

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 7 WOODSIDE AVENUE LONDON N6 4SP

View Document

05/02/085 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED PROFESSIONAL BUSINESS DEVELOPMEN T CONSULTANCY LIMITED CERTIFICATE ISSUED ON 28/01/08

View Document

03/01/083 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/0731 December 2007 COMPANY NAME CHANGED MORE COMMERCIAL LOANS LIMITED CERTIFICATE ISSUED ON 31/12/07

View Document

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/01/04

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

26/07/0326 July 2003 DIRECTOR RESIGNED

View Document

26/07/0326 July 2003 SECRETARY RESIGNED

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 NEW SECRETARY APPOINTED

View Document

26/07/0326 July 2003 REGISTERED OFFICE CHANGED ON 26/07/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

18/06/0318 June 2003 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