PRB DRAINAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 New | Registration of charge 069867570004, created on 2025-09-03 |
| 21/08/2521 August 2025 | Confirmation statement made on 2025-08-10 with no updates |
| 14/07/2514 July 2025 | Change of details for Prb Holdings Limited as a person with significant control on 2025-07-07 |
| 14/07/2514 July 2025 | Director's details changed for Mr Philip Richard Blake on 2025-07-07 |
| 14/07/2514 July 2025 | Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to First Floor 7 Marina Court Maple Drive Hinckley LE10 3BF on 2025-07-14 |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 13/08/2413 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 22/08/2322 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 27/09/2227 September 2022 | Confirmation statement made on 2022-08-10 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-08-10 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/09/202 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 17/08/2017 August 2020 | PSC'S CHANGE OF PARTICULARS / PRB HOLDINGS LIMITED / 13/09/2019 |
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/10/198 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD BLAKE / 12/09/2019 |
| 07/10/197 October 2019 | REGISTERED OFFICE CHANGED ON 07/10/2019 FROM MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU |
| 04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES |
| 21/07/1721 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 15/06/1715 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069867570002 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
| 10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/09/158 September 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
| 09/07/159 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD BLAKE / 10/07/2013 |
| 09/07/159 July 2015 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/08/1414 August 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/08/1312 August 2013 | Annual return made up to 10 August 2013 with full list of shareholders |
| 24/04/1324 April 2013 | DIRECTOR APPOINTED MR PHILIP RICHARD BLAKE |
| 24/04/1324 April 2013 | APPOINTMENT TERMINATED, DIRECTOR KEELEY ROBERTS |
| 17/04/1317 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 069867570002 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/08/1213 August 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
| 11/08/1111 August 2011 | Annual return made up to 10 August 2011 with full list of shareholders |
| 02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/09/102 September 2010 | Annual return made up to 10 August 2010 with full list of shareholders |
| 14/07/1014 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 18/06/1018 June 2010 | PREVSHO FROM 31/08/2010 TO 31/03/2010 |
| 24/03/1024 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/08/0910 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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