P B AUTO FACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Change of details for Mr Paul Brailsford as a person with significant control on 2025-10-10 |
| 10/10/2510 October 2025 New | Change of details for Mr Paul Brailsford as a person with significant control on 2025-10-10 |
| 30/09/2530 September 2025 New | Change of details for Mr Paul Brailsford as a person with significant control on 2025-09-30 |
| 08/09/258 September 2025 New | Confirmation statement made on 2025-09-07 with no updates |
| 16/06/2516 June 2025 | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 07/08/247 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 07/09/237 September 2023 | Confirmation statement made on 2023-09-07 with updates |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
| 19/04/2319 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/09/2124 September 2021 | Resolutions |
| 24/09/2124 September 2021 | Resolutions |
| 24/09/2124 September 2021 | Resolutions |
| 28/04/2128 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
| 14/05/2014 May 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL BOOTH |
| 14/05/2014 May 2020 | CESSATION OF PAUL BOOTH AS A PSC |
| 14/05/2014 May 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL BRAILSFORD / 14/05/2020 |
| 20/03/2020 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 10/07/1910 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/05/1817 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 12/03/1812 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BOOTH |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 03/08/173 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 21/03/1621 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 11/01/1611 January 2016 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 55 OUTRAM STREET SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 4BG |
| 11/01/1611 January 2016 | Registered office address changed from , 55 Outram Street, Sutton-in-Ashfield, Nottinghamshire, NG17 4BG to 83-89 Phoenix Street Sutton-in-Ashfield Nottinghamshire NG17 4HL on 2016-01-11 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 16/03/1516 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 14/03/1414 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 18/03/1318 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 27/03/1227 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
| 27/03/1227 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / PAUL BRAILSFORD / 27/03/2012 |
| 27/03/1227 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRAILSFORD / 27/03/2012 |
| 07/12/117 December 2011 | CURRSHO FROM 31/03/2012 TO 31/12/2011 |
| 07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/04/114 April 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
| 23/08/1023 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 13/04/1013 April 2010 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 1A JUBILEE BUILDINGS OUTRAM STREET SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 1DE UNITED KINGDOM |
| 13/04/1013 April 2010 | Registered office address changed from , 1a Jubilee Buildings, Outram Street, Sutton-in-Ashfield, Nottinghamshire, NG17 1DE, United Kingdom on 2010-04-13 |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOOTH / 09/03/2010 |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRAILSFORD / 09/03/2010 |
| 09/03/109 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
| 12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/03/0910 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
| 14/01/0914 January 2009 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 37 GREENBANK DRIVE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2DY |
| 14/01/0914 January 2009 | |
| 15/08/0815 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 10/03/0810 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
| 19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 27/03/0727 March 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
| 16/05/0616 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 21/03/0621 March 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
| 29/03/0529 March 2005 | DIRECTOR RESIGNED |
| 29/03/0529 March 2005 | NEW DIRECTOR APPOINTED |
| 29/03/0529 March 2005 | NEW DIRECTOR APPOINTED |
| 29/03/0529 March 2005 | NEW SECRETARY APPOINTED |
| 29/03/0529 March 2005 | SECRETARY RESIGNED |
| 07/03/057 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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