P B DESIGN HOLDINGS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-30 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with no updates

View Document

18/05/2218 May 2022 Group of companies' accounts made up to 2021-06-30

View Document

02/01/222 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

13/07/2113 July 2021 Group of companies' accounts made up to 2020-06-30

View Document

10/07/1510 July 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

10/07/1510 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 COMPANY BUSINESS 09/03/2015

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, SECRETARY VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

26/04/1526 April 2015 DIRECTOR APPOINTED ANDREW HOOPER

View Document

30/12/1430 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

24/06/1324 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

25/06/1225 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

12/07/1112 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

11/07/1111 July 2011 SAIL ADDRESS CREATED

View Document

07/02/117 February 2011 SUB-DIVISION
27/01/11

View Document

01/02/111 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

14/12/1014 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/06/1029 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VELOCITY COMPANY SECRETARIAL SERVICES LIMITED / 18/06/2010

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

20/06/0820 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/10/079 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM:
ORCHARD COURT
ORCHARD LANE
BRISTOL
BS1 5WS

View Document

12/09/0712 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 NC INC ALREADY ADJUSTED
17/08/07

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0729 August 2007 ￯﾿ᄑ NC 100/1000
17/08/0

View Document

29/08/0729 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/0724 August 2007 COMPANY NAME CHANGED
VELOCITY 352 LIMITED
CERTIFICATE ISSUED ON 24/08/07

View Document

18/06/0718 June 2007 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