PRB ACCOUNTANTS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

03/10/243 October 2024 Member's details changed for Mr Simon Christopher Power on 2024-10-01

View Document

03/10/243 October 2024 Change of details for Mr Simon Christopher Power as a person with significant control on 2024-10-01

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

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

View Accounts

21/03/2421 March 2024 Member's details changed for Kim Marian Lo on 2024-01-01

View Document

11/01/2411 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/03/2314 March 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL COLE

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER POWER / 22/07/2019

View Document

22/07/1922 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER POWER / 22/07/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3004140002

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY REBECCA HARTNEY

View Document

26/01/1826 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

01/08/171 August 2017 LLP MEMBER APPOINTED KELLY REBECCA HARTNEY

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/01/174 January 2017 PREVEXT FROM 05/04/2016 TO 30/04/2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

22/07/1522 July 2015 ANNUAL RETURN MADE UP TO 11/07/15

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

30/07/1430 July 2014 ANNUAL RETURN MADE UP TO 11/07/14

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

31/07/1331 July 2013 ANNUAL RETURN MADE UP TO 11/07/13

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

01/08/121 August 2012 ANNUAL RETURN MADE UP TO 11/07/12

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN FORGHAM

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM HURSTWOOD GRANGE HURSTWOOD LANE HAYWARDS HEATH WEST SUSSEX RH17 7QX

View Document

13/07/1113 July 2011 ANNUAL RETURN MADE UP TO 11/07/11

View Document

12/07/1112 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KIM MARIAN LO / 11/07/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/08/104 August 2010 ANNUAL RETURN MADE UP TO 11/07/10

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, LLP MEMBER JACQUELINE RICHARDSON

View Document

18/01/1018 January 2010 COMPANY NAME CHANGED PRB MARTIN POLLINS LIMITED LIABILITY PARTNERSHIP CERTIFICATE ISSUED ON 18/01/10

View Document

18/01/1018 January 2010 NAME CHANGED PRB MARTIN POLLINS LIMITED LIABILITY PARTNERSHIP

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

30/09/0930 September 2009 MEMBER'S PARTICULARS KIM LO

View Document

17/07/0917 July 2009 ANNUAL RETURN MADE UP TO 11/07/09

View Document

06/07/096 July 2009 LLP MEMBER APPOINTED MICHAEL JOHN COLE

View Document

06/07/096 July 2009 LLP MEMBER APPOINTED JACQUELINE ANNE RICHARDSON

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

17/11/0817 November 2008 ANNUAL RETURN MADE UP TO 08/08/08

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

19/07/0719 July 2007 ANNUAL RETURN MADE UP TO 11/07/07

View Document

16/07/0716 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

13/10/0613 October 2006 NEW MEMBER APPOINTED

View Document

20/07/0620 July 2006 ANNUAL RETURN MADE UP TO 11/07/06

View Document

06/01/066 January 2006 MEMBER RESIGNED

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 MEMBER'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 ANNUAL RETURN MADE UP TO 11/07/05

View Document

27/07/0527 July 2005 MEMBER'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 4/5 BRIDGE ROAD BUSINESS PARK BRIDGE ROAD HAYWARDS HEATH WEST SUSSEX RH16 1TX

View Document

15/04/0515 April 2005 MEMBER RESIGNED

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

02/09/042 September 2004 ANNUAL RETURN MADE UP TO 11/07/04

View Document

30/06/0430 June 2004 NEW MEMBER APPOINTED

View Document

30/06/0430 June 2004 NEW MEMBER APPOINTED

View Document

30/06/0430 June 2004 NEW MEMBER APPOINTED

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

13/12/0313 December 2003 COMPANY NAME CHANGED COREX 2 ICT LIMITED LIABILITY PA RTNERSHIP CERTIFICATE ISSUED ON 13/12/03

View Document

30/07/0330 July 2003 ANNUAL RETURN MADE UP TO 11/07/03

View Document

27/03/0327 March 2003 MEMBER'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 MEMBER RESIGNED

View Document

27/03/0327 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

21/03/0321 March 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 05/04/02

View Document

20/03/0320 March 2003 NEW MEMBER APPOINTED

View Document

14/03/0314 March 2003 COMPANY NAME CHANGED BPL DEWCROFT LIMITED LIABILITY P ARTNERSHIP CERTIFICATE ISSUED ON 14/03/03

View Document

02/09/022 September 2002 ANNUAL RETURN MADE UP TO 11/07/02

View Document

13/03/0213 March 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

11/07/0111 July 2001 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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