P B GROUP LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-18

View Document

28/06/2428 June 2024 Liquidators' statement of receipts and payments to 2024-06-18

View Document

03/07/233 July 2023 Liquidators' statement of receipts and payments to 2023-06-18

View Document

26/07/2126 July 2021 Liquidators' statement of receipts and payments to 2021-06-18

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM C/O STC EUROPE LIMITED UNIT 2 CONQUEROR COURT VELLUM DRIVE SITTINGBOURNE KENT ME10 5BH ENGLAND

View Document

08/07/198 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/07/198 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/07/198 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE WORTHINGTON / 01/03/2019

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM C/O STC EUROPE LIMITED UNIT 2 CONQUEROR COURT VELUMN ROAD SITTINGBOURNE KENT ME10 5BH ENGLAND

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / STC EUROPE LIMITED / 03/12/2018

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM C/O STC EUROPE LIMITED UNIT 7, STADIUM BUSINESS PARK CASTLE ROAD SITTINGBOURNE KENT ME10 3BG ENGLAND

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / STC EUROPE LIMITED / 09/10/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006570600014

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 REGISTERED OFFICE CHANGED ON 30/09/2017 FROM C/O STC EUROPE LIMITED UNIT 7, STADIUM BUSINESS PARK CASTLE RAOD SITTINGBOURNE KENT ME10 3BG ENGLAND

View Document

23/09/1723 September 2017 PSC'S CHANGE OF PARTICULARS / STC EUROPE LIMITED / 19/09/2017

View Document

23/09/1723 September 2017 REGISTERED OFFICE CHANGED ON 23/09/2017 FROM 3 GATEWAY, CASTLE ROAD SITTINGBOURNE KENT ME10 3AG

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, SECRETARY TREVOR LODGE

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAM DUFFIN

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

27/07/1727 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006570600011

View Document

27/07/1727 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006570600010

View Document

27/07/1727 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006570600013

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 ADOPT ARTICLES 03/05/2016

View Document

19/05/1619 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

19/05/1619 May 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 006570600013

View Document

19/05/1619 May 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 006570600010

View Document

19/05/1619 May 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 006570600011

View Document

17/05/1617 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/05/1617 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/05/1610 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006570600013

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR DAVID LESLIE WORTHINGTON

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR KIM BUTLER

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUFFIN

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR LODGE

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MANNERING

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006570600012

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006570600010

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006570600011

View Document

06/05/166 May 2016 SECRETARY APPOINTED MR RUSSELL BOYD GODFREY

View Document

06/05/166 May 2016 SECRETARY APPOINTED MR GRAHAM ARTHUR DUFFIN

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR RUSSELL BOYD GODFREY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/09/1516 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/09/1415 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/10/1331 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/08/1222 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/10/114 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GRICE

View Document

11/11/1011 November 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: THE COMMON ROCHESTER KENT ME1 1PR

View Document

01/11/061 November 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0513 June 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 28/02/05

View Document

16/11/0416 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/028 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 £ IC 23134/21055 21/11/98 £ SR 2079@1=2079

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 D A F RIDLEY SHARES 21/11/98

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 ISSUE OF SHARES 29/03/96

View Document

18/04/9618 April 1996 £ NC 5000/500000 29/03/96

View Document

18/04/9618 April 1996 ALTER MEM AND ARTS 29/03/96

View Document

18/04/9618 April 1996 ADOPT MEM AND ARTS 29/03/96

View Document

18/04/9618 April 1996 NC INC ALREADY ADJUSTED 29/03/96

View Document

18/04/9618 April 1996 RE-DES OF SHARES 29/03/96

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

13/04/9613 April 1996 ARTICLES OF ASSOCIATION

View Document

10/04/9610 April 1996 COMPANY NAME CHANGED BREWSTER PRINTING COMPANY LIMITE D(THE) CERTIFICATE ISSUED ON 11/04/96

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/12/9521 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/956 September 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/09/9426 September 1994 RETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/09/9310 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9310 September 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 21/08/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

27/03/9227 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 RETURN MADE UP TO 21/08/91; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

20/03/9120 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 RETURN MADE UP TO 21/08/89; NO CHANGE OF MEMBERS

View Document

28/11/8928 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/08/8926 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/895 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8824 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

24/08/8824 August 1988 RETURN MADE UP TO 17/06/88; NO CHANGE OF MEMBERS

View Document

01/10/871 October 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/05/876 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

06/05/876 May 1987 RETURN MADE UP TO 11/10/86; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/721 January 1972 ALTER MEM AND ARTS

View Document

22/02/6022 February 1960 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