P B TRAINING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
19/06/2519 June 2025 | Confirmation statement made on 2025-06-19 with no updates |
05/11/245 November 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
09/11/239 November 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
14/02/2314 February 2023 | Micro company accounts made up to 2022-06-30 |
18/10/2218 October 2022 | Termination of appointment of Paul Latham as a director on 2022-10-18 |
18/10/2218 October 2022 | Appointment of Alexander Charles Latham as a director on 2022-10-18 |
18/10/2218 October 2022 | Cessation of Paul Latham as a person with significant control on 2022-10-18 |
18/10/2218 October 2022 | Notification of Alexander Charles Latham as a person with significant control on 2022-10-18 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/04/2227 April 2022 | Termination of appointment of Alexander Charles Latham as a director on 2021-11-11 |
27/04/2227 April 2022 | Appointment of Mr Paul Latham as a director on 2021-11-11 |
27/04/2227 April 2022 | Notification of Paul Latham as a person with significant control on 2021-11-11 |
27/04/2227 April 2022 | Cessation of Alexander Charles Latham as a person with significant control on 2021-11-11 |
24/09/2124 September 2021 | Termination of appointment of Marian Janet Latham as a secretary on 2021-09-24 |
24/09/2124 September 2021 | Termination of appointment of Paul Latham as a director on 2021-09-24 |
24/09/2124 September 2021 | Cessation of Paul Latham as a person with significant control on 2021-09-24 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/06/2119 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
14/10/1914 October 2019 | DIRECTOR APPOINTED ALEXANDER CHARLES LATHAM |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
15/02/1815 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
12/12/1712 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044645760002 |
08/12/178 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044645760003 |
04/12/174 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044645760002 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
10/10/1610 October 2016 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 76 HIGH STREET BRIERLEY HILL WEST MIDLANDS DY5 3AW |
04/07/164 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
20/07/1520 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
29/06/1229 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
07/07/117 July 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
23/12/1023 December 2010 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
21/12/1021 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
28/06/1028 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARIAN JANET LATHAM / 01/10/2009 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LATHAM / 01/10/2009 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LATHAM / 01/10/2009 |
28/06/1028 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
26/07/0726 July 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
08/08/068 August 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/07/058 July 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
07/07/047 July 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
08/04/048 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
13/07/0313 July 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
14/07/0214 July 2002 | NEW DIRECTOR APPOINTED |
01/07/021 July 2002 | REGISTERED OFFICE CHANGED ON 01/07/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
01/07/021 July 2002 | DIRECTOR RESIGNED |
01/07/021 July 2002 | SECRETARY RESIGNED |
01/07/021 July 2002 | NEW SECRETARY APPOINTED |
19/06/0219 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of P B TRAINING SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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