P.R.B. BUILDERS LIMITED

Company Documents

DateDescription
31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/06/169 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/11/1525 November 2015 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE MARIA BRICE / 25/11/2015

View Document

15/05/1515 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/02/1511 February 2015 DIRECTOR APPOINTED PHILIP RICHARD BRICE

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RICHARD BRICE / 17/11/2014

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM
HICKENIELD HOUSE EAST ANTON COURT
ICKNIELD WAY
ANDOVER
HAMPSHIRE
SP10 5RG

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CAVILL

View Document

06/06/146 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 DIRECTOR APPOINTED MR MARK GRAHAM CAVILL

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM
SAMAR HOUSE
NORTH WAY
ANDOVER
HAMPSHIRE
SP10 5AZ

View Document

13/06/1213 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 DIRECTOR APPOINTED MRS LORRAINE BRICE

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/06/1130 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RICHARD BRICE / 25/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM:
FLEMING COURT
LEIGH ROAD
EASTLEIGH
HAMPSHIRE SO50 9PD

View Document

12/06/0712 June 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM:
26A HIGH STREET
ANDOVER
HAMPSHIRE SP10 1NL

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM:
12-14 SAINT MARYS STREET
NEWPORT
SHROPSHIRE
TF10 7AB

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 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