PB EDITORIAL LIMITED

Company Documents

DateDescription
13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/06/163 June 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE MARIE BRADLEY / 01/01/2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARIE BRADLEY / 01/01/2011

View Document

06/05/116 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BRADLEY / 01/01/2011

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/07/1013 July 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 04/04/09; NO CHANGE OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM:
4TH FLOOR CITRUS HOUSE
40-46 DALE STREET
LIVERPOOL L2 5SF

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM:
49A ALLERTON ROAD
LIVERPOOL
L18 2DA

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 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