PBS FACILITIES MANAGEMENT LIMITED

05646022
12 BIRCH AVENUE NORTHFIELD BIRMINGHAM B31 5HS

Documents

Documents
Date Category Description Pages
02 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 11 Buy now
28 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2023 accounts Annual Accounts 10 Buy now
29 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 accounts Annual Accounts 11 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 11 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 accounts Annual Accounts 11 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 9 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jul 2018 officers Change of particulars for director (Roy Louis Alexander Edmunds) 2 Buy now
29 Mar 2018 accounts Annual Accounts 10 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2017 accounts Annual Accounts 7 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Sep 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
02 Jan 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
20 Jan 2014 annual-return Annual Return 4 Buy now
04 Oct 2013 accounts Annual Accounts 7 Buy now
04 Jan 2013 annual-return Annual Return 4 Buy now
04 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2012 accounts Annual Accounts 7 Buy now
10 Jan 2012 annual-return Annual Return 4 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
03 Jan 2011 annual-return Annual Return 4 Buy now
21 Sep 2010 accounts Annual Accounts 7 Buy now
04 Jan 2010 annual-return Annual Return 6 Buy now
04 Jan 2010 officers Change of particulars for director (Roy Louis Alexander Edmunds) 2 Buy now
04 Jan 2010 officers Change of particulars for secretary (Marcella Edmunds) 1 Buy now
03 Nov 2009 accounts Annual Accounts 7 Buy now
07 Jan 2009 annual-return Return made up to 06/12/08; full list of members 4 Buy now
03 Nov 2008 accounts Annual Accounts 1 Buy now
04 Mar 2008 address Registered office changed on 04/03/2008 from 34 claines road northfield birmingham B31 2EE 1 Buy now
02 Jan 2008 annual-return Return made up to 06/12/07; full list of members 3 Buy now
03 Oct 2007 accounts Annual Accounts 1 Buy now
11 Jan 2007 annual-return Return made up to 06/12/06; full list of members 6 Buy now
20 Dec 2005 officers New director appointed 2 Buy now
20 Dec 2005 officers New secretary appointed 2 Buy now
20 Dec 2005 capital Ad 06/12/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
20 Dec 2005 officers Director resigned 1 Buy now
20 Dec 2005 officers Secretary resigned 1 Buy now
20 Dec 2005 address Registered office changed on 20/12/05 from: the oakley kidderminster road droitwich spa worcestershire WR9 9AY 1 Buy now
06 Dec 2005 incorporation Incorporation Company 18 Buy now