PBG BUILDERS LIMITED

06470047
9 PARK LANE BUSINESS CENTRE PARK LANE LANGHAM COLCHESTER CO4 5WR

Documents

Documents
Date Category Description Pages
19 Mar 2024 accounts Annual Accounts 3 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 accounts Annual Accounts 3 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2022 accounts Annual Accounts 4 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 accounts Annual Accounts 4 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2020 accounts Annual Accounts 4 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 accounts Annual Accounts 4 Buy now
15 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jan 2019 officers Change of particulars for director (Michael John Pearl) 2 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2018 accounts Annual Accounts 3 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2017 accounts Annual Accounts 5 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jun 2016 accounts Annual Accounts 7 Buy now
01 Feb 2016 annual-return Annual Return 3 Buy now
01 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2015 accounts Annual Accounts 10 Buy now
06 Feb 2015 annual-return Annual Return 3 Buy now
06 Feb 2015 officers Change of particulars for director (Michael John Pearl) 2 Buy now
06 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Oct 2014 accounts Annual Accounts 3 Buy now
24 Feb 2014 annual-return Annual Return 3 Buy now
24 Oct 2013 accounts Annual Accounts 3 Buy now
24 Jan 2013 annual-return Annual Return 3 Buy now
08 Jan 2013 officers Termination of appointment of secretary (John Phillips) 1 Buy now
23 Oct 2012 accounts Amended Accounts 7 Buy now
19 Oct 2012 accounts Annual Accounts 4 Buy now
02 Feb 2012 annual-return Annual Return 4 Buy now
21 Oct 2011 accounts Annual Accounts 4 Buy now
31 Mar 2011 annual-return Annual Return 14 Buy now
31 Mar 2011 officers Change of particulars for secretary (Mr John Joseph Phillips) 3 Buy now
21 Dec 2010 accounts Amended Accounts 6 Buy now
27 Oct 2010 accounts Annual Accounts 4 Buy now
25 Feb 2010 annual-return Annual Return 14 Buy now
28 Oct 2009 accounts Annual Accounts 6 Buy now
26 Feb 2009 annual-return Return made up to 10/01/09; full list of members 6 Buy now
18 Jan 2008 officers New director appointed 2 Buy now
18 Jan 2008 officers New secretary appointed 2 Buy now
18 Jan 2008 address Registered office changed on 18/01/08 from: unit 81 claydon business park great blakenham ipswich IP6 0NL 1 Buy now
15 Jan 2008 address Registered office changed on 15/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
15 Jan 2008 officers Director resigned 1 Buy now
15 Jan 2008 officers Secretary resigned 1 Buy now
10 Jan 2008 incorporation Incorporation Company 14 Buy now