PB LOCUMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

10/07/2510 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

12/12/2412 December 2024 Change of details for Pb Moinville Care Limited as a person with significant control on 2024-12-11

View Document

11/12/2411 December 2024 Director's details changed for Moira Pratt-Bennett on 2024-12-11

View Document

11/12/2411 December 2024 Termination of appointment of Moira Pratt-Bennett as a secretary on 2024-12-11

View Document

09/07/249 July 2024 Cessation of Pb Moinville Care Limited as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Cessation of Neville Bennett as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Termination of appointment of Neville Bennett as a director on 2024-07-09

View Document

09/07/249 July 2024 Notification of Pb Moinville Care Limited as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

24/01/2424 January 2024 Notification of Pb Moinville Care Limited as a person with significant control on 2024-01-24

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 10-12 CHURCH SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AE ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

29/06/1829 June 2018 DISS REQUEST WITHDRAWN

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/12/1719 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/177 December 2017 APPLICATION FOR STRIKING-OFF

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM THE WHITE HOUSE 37 HOCKLIFFE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1HD

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MOIRA PRATT-BENNETT / 01/01/2016

View Document

29/01/1629 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MOIRA PRATT / 01/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA PRATT / 01/01/2016

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA PRATT / 18/08/2014

View Document

21/01/1521 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MOIRA PRATT / 18/08/2014

View Document

06/09/146 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEV BENNETT / 01/09/2014

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM THE WHITE HOUSE 37 HOCKLIFFE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1HD

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 14 LANGPORT CRESCENT MILTON KEYNES BUCKS MK5 6LZ ENGLAND

View Document

14/01/1414 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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