PB FIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/07/2521 July 2025 | Appointment of Mrs Deborah Sharon Lloyd-Bell as a director on 2025-06-12 |
| 19/05/2519 May 2025 | Total exemption full accounts made up to 2024-12-31 |
| 07/05/257 May 2025 | Confirmation statement made on 2025-05-06 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-05-06 with updates |
| 13/05/2413 May 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/07/2320 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-06 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-06 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/07/2030 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
| 12/02/1912 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RONALD BELL / 01/02/2019 |
| 12/02/1912 February 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL RONALD BELL / 01/02/2019 |
| 12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RONALD BELL / 01/02/2019 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 24/08/1824 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
| 22/03/1822 March 2018 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 7 GLADSTONE DRIVE BRINSLEY NOTTINGHAMSHIRE NG16 5DE |
| 02/01/182 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MARC BELL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 11/05/1711 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 16/05/1616 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 28/05/1528 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 26/09/1426 September 2014 | PREVSHO FROM 31/05/2014 TO 31/12/2013 |
| 16/05/1416 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 15/05/1315 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 29/05/1229 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 06/10/116 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RONALD BELL / 28/09/2011 |
| 06/10/116 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RONALD BELL / 28/09/2011 |
| 06/10/116 October 2011 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 18 THE HEATH GILTBROOK NOTTINGHAM NG16 2UU UNITED KINGDOM |
| 16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 22/07/1122 July 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 30/11/1030 November 2010 | DISS40 (DISS40(SOAD)) |
| 29/11/1029 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RONALD BELL / 06/05/2010 |
| 29/11/1029 November 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 29/11/1029 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC PAUL BELL / 06/05/2010 |
| 29/11/1029 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RONALD BELL / 06/05/2010 |
| 26/11/1026 November 2010 | REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 92 SMITHURST ROAD GILTBROOK NOTTINGHAM NOTTINGHAMSHIRE NG16 2UP |
| 12/10/1012 October 2010 | FIRST GAZETTE |
| 03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 04/09/094 September 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
| 06/08/096 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BELL / 23/07/2009 |
| 06/08/096 August 2009 | REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 36 ARGYLE STREET LANGLEY MILL NOTTINGHAMSHIRE NG16 4ET |
| 22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 04/06/084 June 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
| 19/05/0819 May 2008 | SECRETARY APPOINTED MR PAUL RONALD BELL |
| 19/05/0819 May 2008 | APPOINTMENT TERMINATED SECRETARY DIANE BELL |
| 19/05/0819 May 2008 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 34 LANGBANK AVENUE RISE PARK NOTTINGHAM NG5 5BU |
| 19/05/0819 May 2008 | APPOINTMENT TERMINATED DIRECTOR DIANE BELL |
| 19/05/0819 May 2008 | DIRECTOR APPOINTED MR MARC PAUL BELL |
| 19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 22/05/0722 May 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
| 20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 06/06/066 June 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
| 20/09/0520 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 01/06/051 June 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
| 27/05/0427 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 27/05/0427 May 2004 | SECRETARY RESIGNED |
| 27/05/0427 May 2004 | DIRECTOR RESIGNED |
| 27/05/0427 May 2004 | NEW DIRECTOR APPOINTED |
| 06/05/046 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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