P B ENVIRONMENTAL SERVICES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Micro company accounts made up to 2025-01-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

12/08/2412 August 2024 Micro company accounts made up to 2024-01-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

21/04/2321 April 2023 Cessation of Linda Ann Brailsford as a person with significant control on 2023-04-18

View Document

21/04/2321 April 2023 Change of details for Mr Raymond Paul Brailsford as a person with significant control on 2023-04-18

View Document

21/04/2321 April 2023 Termination of appointment of Linda Ann Brailsford as a secretary on 2023-04-18

View Document

21/04/2321 April 2023 Termination of appointment of Linda Ann Brailsford as a director on 2023-04-18

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PAUL BRAILSFORD / 11/12/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR RAYMOND PAUL BRAILSFORD / 11/12/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MRS LINDA ANN BRAILSFORD / 11/12/2019

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

11/12/1911 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA ANN BRAILSFORD / 11/12/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN BRAILSFORD / 11/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 3 WILLOUGHBY ROAD, COUNTESTHORPE LEICESTER LEICESTERSHIRE LE8 5UA

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

28/12/1528 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

31/12/1431 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/01/148 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

31/12/1231 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/01/123 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/01/1126 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN BRAILSFORD / 16/01/2010

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BRAILSFORD / 16/01/2010

View Document

17/01/1017 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA BRAILSFORD / 16/01/2010

View Document

17/01/1017 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY RAYMOND BRAILSFORD

View Document

21/11/0821 November 2008 SECRETARY APPOINTED LINDA ANN BRAILSFORD

View Document

27/11/0727 November 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