PROJECT & BUILDING CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of Christopher Robert Jones as a director on 2025-04-28

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

09/10/249 October 2024 Director's details changed for Mr David John Goedecke on 2024-09-19

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Appointment of Mr Glenn Dean Wright as a director on 2023-05-01

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

25/01/2325 January 2023 Memorandum and Articles of Association

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

28/06/2128 June 2021 Appointment of Simon Richard Anthony Garrard as a director on 2021-05-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/09/1619 September 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

05/09/165 September 2016 ADOPT ARTICLES 18/08/2016

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR DAVID JOHN GOEDECKE

View Document

25/05/1625 May 2016 30/04/16 STATEMENT OF CAPITAL GBP 5860

View Document

25/05/1625 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR DAVID JOHN OWENS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

11/02/1411 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIPS / 21/03/2012

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR LAWRENCE SLATER / 26/01/2014

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM
5TH FLOOR DORLAND HOUSE
14-16 REGENT STREET
LONDON
SW1Y 4PH

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR LAWRENCE SLATER / 31/03/2009

View Document

13/02/1313 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIPS / 21/03/2012

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

09/02/129 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN SPURRIER

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BANKS

View Document

18/04/1118 April 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIPS / 26/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN TIMOTHY BANKS / 26/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR LAWRENCE SLATER / 26/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER JACKSON / 26/01/2010

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

01/03/081 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 26/01/08; CHANGE OF MEMBERS; AMEND

View Document

01/02/081 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: G OFFICE CHANGED 01/02/08 5TH-6TH FLOORS DORLAND HOUSE 14-16 REGENT STREET LONDON SW1Y 4PH

View Document

07/03/077 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 � IC 10000/7650 31/10/06 � SR 2350@1=2350

View Document

14/11/0614 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/09/0413 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: G OFFICE CHANGED 11/07/01 4TH FLOOR THE QUADRANGLE IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1YX

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NC INC ALREADY ADJUSTED 05/03/01

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 � NC 1000/10000 05/03/01

View Document

13/03/0113 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/03/01

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 COMPANY NAME CHANGED CHELTRADING 291 LIMITED CERTIFICATE ISSUED ON 02/03/01

View Document

07/02/017 February 2001 S366A DISP HOLDING AGM 29/01/01

View Document

26/01/0126 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information