P.B.S. PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/03/244 March 2024 Change of details for Mr Terence William Messenger as a person with significant control on 2024-03-04

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/07/2321 July 2023 Director's details changed for Ann Messenger on 2023-07-21

View Document

21/07/2321 July 2023 Change of details for Mr Terence William Messenger as a person with significant control on 2023-07-21

View Document

21/07/2321 July 2023 Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom to Brooks Lane Industrial Estate Brooks Lane Middlewich Cheshire CW10 0JG on 2023-07-21

View Document

21/07/2321 July 2023 Director's details changed for Mr David Richard Messenger on 2023-07-21

View Document

21/07/2321 July 2023 Secretary's details changed for Ann Messenger on 2023-07-21

View Document

21/07/2321 July 2023 Director's details changed for Michael John Messenger on 2023-07-21

View Document

21/07/2321 July 2023 Director's details changed for Michael John Messenger on 2023-07-21

View Document

21/07/2321 July 2023 Director's details changed for Mr Terence William Messenger on 2023-07-21

View Document

21/07/2321 July 2023 Director's details changed for Mr David Richard Messenger on 2023-07-21

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

10/01/2310 January 2023 Registered office address changed from 5 Temple Square (5th Floor) Temple Street Liverpool Merseyside L2 5RH to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2023-01-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/08/218 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

09/07/209 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

22/05/1922 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN MESSENGER / 02/02/2016

View Document

09/02/169 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MESSENGER / 02/02/2016

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MESSENGER / 02/02/2016

View Document

29/06/1529 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

13/02/1513 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MICHAEL JOHN MESSENGER

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR DAVID RICHARD MESSENGER

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021538430007

View Document

22/07/1422 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

21/02/1421 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

29/05/1329 May 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 6TH FLOOR 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

View Document

27/03/1327 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

19/04/1119 April 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/02/1123 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD STEVENSON

View Document

01/02/111 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/02/111 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/03/1023 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

25/02/0925 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

View Document

18/03/0818 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 £ IC 12625/9475 03/06/04 £ SR 3150@1=3150

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS; AMEND

View Document

26/03/0226 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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

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

View Document

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

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 11/02/94; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

21/02/9321 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9321 February 1993 RETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 18/02/92; CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 S386 DISP APP AUDS 02/04/91

View Document

15/04/9115 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

15/03/9115 March 1991 RETURN MADE UP TO 04/03/91; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

11/09/9011 September 1990 REGISTERED OFFICE CHANGED ON 11/09/90 FROM: CHANCERY HOUSE PARADISE STREET LIVERPOOL L1 5BA

View Document

24/04/9024 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/895 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

24/10/8924 October 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/07/895 July 1989 COMPANY NAME CHANGED LAND RANGER SERVICES LIMITED CERTIFICATE ISSUED ON 06/07/89

View Document

26/06/8926 June 1989 £ NC 100/250000

View Document

02/09/872 September 1987 COMPANY NAME CHANGED JADRANA LIMITED CERTIFICATE ISSUED ON 03/09/87

View Document

25/08/8725 August 1987 REGISTERED OFFICE CHANGED ON 25/08/87 FROM: 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LY

View Document

25/08/8725 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/8725 August 1987 ALTER MEM AND ARTS 180887

View Document

25/08/8725 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 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