PBH PRECISION ENGINEERING CO. LIMITED

Company Documents

DateDescription
12/07/2412 July 2024 Progress report in a winding up by the court

View Document

13/07/2313 July 2023 Progress report in a winding up by the court

View Document

03/11/223 November 2022 Satisfaction of charge 004969760010 in full

View Document

27/07/2127 July 2021 Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-07-27

View Document

08/07/218 July 2021 Appointment of a liquidator

View Document

08/07/218 July 2021 Notice of removal of liquidator by court

View Document

21/06/2121 June 2021 Progress report in a winding up by the court

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 3 SUITE 174 EDGAR BUILDINGS 3 GEORGE STREET BATH BANES BA1 2FJ UNITED KINGDOM

View Document

18/06/1918 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009432

View Document

17/01/1917 January 2019 ORDER OF COURT TO WIND UP

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MRS VANESSA JANNIE WATSON

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004969760007

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004969760010

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004969760009

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004969760008

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 22 THE QUADRANT RICHMOND SURREY TW9 1BP

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR DOUGLAS PHILIP WATSON

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004969760007

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/11/1520 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/10/1430 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/10/1310 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/11/122 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY LINDA PATTI

View Document

09/02/119 February 2011 Annual return made up to 30 September 2010 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW GEORGE / 01/09/2010

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 112,WINDMILL ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 7HB

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/10/0913 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

01/12/071 December 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

28/02/0328 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

16/10/9716 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

30/10/9430 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

29/01/9329 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

20/11/9220 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/11/9220 November 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

01/12/891 December 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

24/08/8824 August 1988 COMPANY NAME CHANGED P.B.H. ENGINEERING CO. LIMITED CERTIFICATE ISSUED ON 25/08/88

View Document

13/04/8813 April 1988 DIRECTOR RESIGNED

View Document

27/01/8827 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/8821 January 1988 NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/8814 January 1988 REGISTERED OFFICE CHANGED ON 14/01/88 FROM: 100 FETTER LANE LONDON EC4A1DD

View Document

23/12/8723 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/8710 December 1987 DIRECTOR RESIGNED

View Document

07/12/877 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/8726 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8720 October 1987 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

11/06/8711 June 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

30/12/8630 December 1986 REGISTERED OFFICE CHANGED ON 30/12/86 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY

View Document

30/12/8630 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

29/10/8629 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/8618 October 1986 REGISTERED OFFICE CHANGED ON 18/10/86 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

28/07/8628 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/07/8628 July 1986 ANNUAL RETURN MADE UP TO 30/06/86

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