P & B AGGREGATE & CONCRETE HAULAGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/08/2022 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

19/05/1819 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA ANN FANCIULLI

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEMENTE PAOLO FANCIULLI

View Document

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/07/1626 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

16/07/1616 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/07/138 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLEMENTE PAOLO FANCIULLI / 25/06/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 79 LEE HIGH ROAD LEWISHAM LONDON SE13 5NS

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/06/1128 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLEMENTE PAOLO FANCIULLI / 01/10/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLEMENTE PAOLO FANCIULLI / 01/10/2010

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLEMENTE PAOLO FANCIULLI / 01/07/2010

View Document

07/07/107 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLEMENTE PAOLO FANCIULLI / 23/06/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED SECRETARY BARBARA FANCIULLI

View Document

13/08/0913 August 2009 SECRETARY'S CHANGE OF PARTICULARS / BARBARA FANCIULLI / 13/08/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENTE FANCIULLI / 13/08/2009

View Document

03/06/093 June 2009 SECRETARY'S CHANGE OF PARTICULARS / BARBARA FANCIULLI / 03/06/2009

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENTE FANCIULLI / 03/06/2009

View Document

17/07/0817 July 2008 RETURN MADE UP TO 23/06/08; NO CHANGE OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 COMPANY NAME CHANGED P & B HAULAGE LTD CERTIFICATE ISSUED ON 10/07/03

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

23/06/0323 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