PBHS UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewChange of details for Mr Marc Bates as a person with significant control on 2025-08-26

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

17/07/2417 July 2024 Registered office address changed from Unit 3-5 the Recovery Centre Wakefield Road Barnsley S71 1UN England to Unit 3-5 the Recovery Centre Wakefield Road Barnsley S71 1NU on 2024-07-17

View Document

22/03/2422 March 2024 Termination of appointment of John Paul Bates as a secretary on 2024-03-18

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/02/2426 February 2024 Cessation of Kieran Bates as a person with significant control on 2024-02-23

View Document

26/02/2426 February 2024 Change of details for Mr Marc Bates as a person with significant control on 2024-02-23

View Document

26/02/2426 February 2024 Cessation of Damien Bates as a person with significant control on 2024-02-23

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

23/02/2423 February 2024 Change of details for Mr Kieran Bates as a person with significant control on 2024-02-16

View Document

23/02/2423 February 2024 Notification of Damien Bates as a person with significant control on 2024-02-16

View Document

23/02/2423 February 2024 Notification of Marc Bates as a person with significant control on 2024-02-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

07/02/237 February 2023 Registered office address changed from 39 Wombwell Lane Barnsley South Yorkshire S70 3NR England to Unit 3-5 the Recovery Centre Wakefield Road Barnsley S71 1UN on 2023-02-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Satisfaction of charge 077881010002 in full

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

13/05/2113 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

28/05/2028 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077881010002

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077881010001

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 CESSATION OF JOHN PAUL BATES AS A PSC

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN BATES

View Document

12/04/1912 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 DISS40 (DISS40(SOAD))

View Document

06/09/186 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR KIERAN BATES

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BATES

View Document

24/11/1724 November 2017 SECRETARY APPOINTED MR JOHN PAUL BATES

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR DAMIEN BATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/08/1725 August 2017 APPOINTMENT TERMINATED, SECRETARY KRISTIAN BATES

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

26/07/1726 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 47 CHAMPANY FIELDS DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3TS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/04/1626 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/04/159 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR KIERAN BATES

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 5 ROYD CLOSE WORSBROUGH BARNSLEY SOUTH YORKSHIRE S70 5JT

View Document

09/04/159 April 2015 SECRETARY APPOINTED MR KRISTIAN BATES

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN BATES

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR JOHN PAUL BATES

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/11/1414 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/11/1313 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARC BATES

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR KRISTIAN BATES

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR KIERAN BATES

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR MARC BAES

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM SMITH'S FARM KENSINGTON ROAD NORTHOLT MIDDLESEX UB6 5AH UNITED KINGDOM

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BATES

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BAES / 13/05/2013

View Document

31/01/1331 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARC BATES

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR JOHN PAUL BATES

View Document

27/01/1227 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BATES

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR MARC BATES

View Document

27/09/1127 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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