PGB HOSE SERVICES LIMITED

Company Documents

DateDescription
03/10/163 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM
ST ANDREWS ROAD
AVONMOUTH
BRISTOL
AVON
BS11 9HQ

View Document

29/02/1629 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER GREGORY

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MRS GEORGINA ELIZABETH GREGORY

View Document

24/02/1424 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/04/1318 April 2013 COMPANY BUSINESS 25/02/2013

View Document

18/04/1318 April 2013 25/02/13 STATEMENT OF CAPITAL GBP 360050

View Document

07/03/137 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 20/08/12 STATEMENT OF CAPITAL GBP 260050

View Document

11/10/1211 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/02/1223 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 ARTICLES OF ASSOCIATION

View Document

11/01/1211 January 2012 ADOPT ARTICLES 07/11/2011

View Document

10/01/1210 January 2012 07/11/11 STATEMENT OF CAPITAL GBP 100000

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/03/118 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/03/1017 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GREGORY / 17/03/2010

View Document

20/09/0920 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

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

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 � IC 20000/9951 27/08/98 � SR 10049@1=10049

View Document

09/09/989 September 1998 ACQUISITION AGREEMENT 27/08/98

View Document

09/09/989 September 1998 EXONERATE FROM ANY BREA 27/08/98

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/09/989 September 1998 � NC 20000/20100 27/08/

View Document

09/09/989 September 1998 NC INC ALREADY ADJUSTED 27/08/98

View Document

09/09/989 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/981 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: G OFFICE CHANGED 20/02/98 UNIT 1 JUBILEE HOUSE JUBILEE WAY AVONMOUTH BRISTOL

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

14/05/9314 May 1993 � NC 100/20000 04/05/93

View Document

14/05/9314 May 1993 NC INC ALREADY ADJUSTED 04/05/93

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

13/02/9313 February 1993 RETURN MADE UP TO 18/02/93; NO CHANGE OF MEMBERS

View Document

13/02/9313 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 RETURN MADE UP TO 18/02/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9111 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

11/07/9111 July 1991 REGISTERED OFFICE CHANGED ON 11/07/91 FROM: G OFFICE CHANGED 11/07/91 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

25/06/9125 June 1991 ADOPT MEM AND ARTS 11/06/91

View Document

24/06/9124 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/913 June 1991 ADOPT MEM AND ARTS 02/04/91

View Document

30/05/9130 May 1991 NEW SECRETARY APPOINTED

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 COMPANY NAME CHANGED OVAL (702) LIMITED CERTIFICATE ISSUED ON 15/04/91

View Document

18/02/9118 February 1991 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