PROTECTIVE BEHAVIOURS CONSORTIUM C.I.C.

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

02/05/252 May 2025 Appointment of Mr Christopher Michael Huffer as a director on 2025-04-19

View Document

02/05/252 May 2025 Termination of appointment of Maria Huffer as a director on 2025-04-19

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-05-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-05-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-05-31

View Document

01/03/221 March 2022 Micro company accounts made up to 2021-05-31

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY JULIE NICHOLSON

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM STUDIO 315, SCOTT HOUSE THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4AA

View Document

25/01/1925 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

10/04/1810 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RICHARD WILCOX / 17/11/2016

View Document

17/10/1617 October 2016 ADOPT ARTICLES 21/06/2016

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MRS REBECCA ELOUAFI

View Document

09/06/169 June 2016 15/05/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART RICHARD WILCOX / 21/05/2015

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA HUFFER / 21/05/2015

View Document

21/05/1521 May 2015 15/05/15 NO MEMBER LIST

View Document

21/05/1521 May 2015 SECRETARY APPOINTED MRS JULIE ANN NICHOLSON

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM COBALT SQUARE 1ST FLOOR 83 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8QG

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES

View Document

15/05/1415 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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