P B DRIVER SERVICES LIMITED
Company Documents
Date | Description |
---|---|
09/04/249 April 2024 | Compulsory strike-off action has been suspended |
09/04/249 April 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/03/232 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
23/02/2223 February 2022 | Notification of Paul Berrington as a person with significant control on 2022-02-23 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with updates |
23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
22/02/2222 February 2022 | Total exemption full accounts made up to 2020-10-31 |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Withdrawal of a person with significant control statement on 2022-01-31 |
17/12/2117 December 2021 | Compulsory strike-off action has been discontinued |
17/12/2117 December 2021 | Compulsory strike-off action has been discontinued |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/07/211 July 2021 | Registered office address changed from 64 Derwent Close Rugby Warwickshire CV21 1JX to 56 Bath Road Kettering Northants NN16 8NB on 2021-07-01 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
02/03/182 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BERRINGTON / 02/03/2018 |
13/02/1813 February 2018 | DIRECTOR APPOINTED MR PAUL BERRINGTON |
08/02/188 February 2018 | COMPANY NAME CHANGED PAUL BERRINGTON TRANSPORT LTD CERTIFICATE ISSUED ON 08/02/18 |
31/01/1831 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JEOFF PRESTON |
08/01/188 January 2018 | REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 183 ROBIN HOOD ROAD COVENTRY CV3 3AL UNITED KINGDOM |
20/10/1720 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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