THE P.B.B. GROUP LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/11/243 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/04/2123 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

21/02/2121 February 2021 REGISTERED OFFICE CHANGED ON 21/02/2021 FROM C/O CBW LLP - FLOOR 3 66 PRESCOT STREET LONDON E1 8NN

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS YUE-MUN BARCLAY / 01/11/2019

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MRS YUE-MUN BARCLAY / 01/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/11/1512 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 35 PAUL STREET LONDON EC2A 4UQ

View Document

04/12/144 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/11/135 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/11/126 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/02/1213 February 2012 ALTER ARTICLES 31/01/2012

View Document

17/11/1117 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAYNE

View Document

03/10/113 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 2 AMBERWOOD FERNDOWN DORSET BH22 9JT

View Document

21/09/1121 September 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/09/1121 September 2011 21/09/11 STATEMENT OF CAPITAL GBP 190

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY BALDWIN

View Document

15/09/1115 September 2011 SECRETARY APPOINTED MR JACK KELVIN BARCLAY

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY WENDY BALDWIN

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR JACK KELVIN BARCLAY

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/11/1023 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT PAYNE / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / YUE-MUN BARCLAY / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY MAUREEN BALDWIN / 01/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

02/08/092 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 GBP NC 400/500 18/09/08

View Document

04/12/074 December 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 £ NC 300/400 30/10/00

View Document

08/11/008 November 2000 ALTER ARTICLES 30/10/00

View Document

08/11/008 November 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/10/00

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 AUDITOR'S RESIGNATION

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

19/04/9519 April 1995 £ NC 200/300 31/03/95

View Document

19/04/9519 April 1995 ALTER MEM AND ARTS 31/03/95

View Document

17/11/9417 November 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9417 November 1994 RETURN MADE UP TO 04/11/94; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9412 July 1994 REGISTERED OFFICE CHANGED ON 12/07/94 FROM: THE WILSON BUILDING 1 CURTAIN ROAD LONDON EC2A 3PA

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

16/11/9316 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 04/11/93; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 RETURN MADE UP TO 04/11/92; FULL LIST OF MEMBERS

View Document

20/06/9220 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/921 June 1992 NC INC ALREADY ADJUSTED 11/05/92

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 SHARES DESIGNATED ORD. 11/05/92

View Document

01/05/921 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

20/01/9220 January 1992 COMPANY NAME CHANGED JONES GROUP LIMITED CERTIFICATE ISSUED ON 21/01/92

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92 FROM: 43 PORTLAND PLACE LONDON W1N 3AG

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 ADOPT MEM AND ARTS 17/12/91

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

07/01/927 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/12/9130 December 1991 COMPANY NAME CHANGED LOVEFAST LIMITED CERTIFICATE ISSUED ON 30/12/91

View Document

04/11/914 November 1991 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