PB ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BAILEY / 24/01/2017

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BAILEY / 24/01/2017

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BAILEY / 24/01/2017

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 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

10/04/1510 April 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1527 January 2015 PREVSHO FROM 29/04/2014 TO 28/04/2014

View Document

07/05/147 May 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

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

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/01/1430 January 2014 PREVSHO FROM 30/04/2013 TO 29/04/2013

View Document

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

View Accounts

09/04/139 April 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

29/01/1329 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

13/03/1213 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 CURREXT FROM 31/01/2011 TO 30/04/2011

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/01/1022 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM ST MARY STREET OLD INFANT SCHOOL TRELEWIS TREHARRIS M GLAM CF46 6AH

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MELANIE LLOYD UNDERWOOD / 20/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BAILEY / 20/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 22 January 2009 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM BARRELL & CO 13 THE CIRCLE TREDEGAR GWENT NP22 3PS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/08/0716 August 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/04/046 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 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