PIB GROUP CEE (UK) LIMITED

06920259
ROSSINGTON'S BUSINESS PARK WEST CARR ROAD RETFORD NOTTINGHAMSHIRE DN22 7SW

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 11 Buy now
09 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 145 Buy now
09 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
09 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 2 Buy now
05 Aug 2024 incorporation Memorandum Articles 32 Buy now
05 Aug 2024 capital Notice of name or other designation of class of shares 2 Buy now
05 Aug 2024 resolution Resolution 2 Buy now
02 Aug 2024 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Jun 2024 officers Termination of appointment of director (Brendan James Mcmanus) 1 Buy now
21 Jun 2024 officers Appointment of director (Mr Johannes Josephus Franciscus Janssen) 2 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 11 Buy now
07 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 124 Buy now
07 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
07 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 2 Buy now
18 Jul 2023 officers Change of particulars for director (Mr Brendan James Mcmanus) 2 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Sep 2022 accounts Annual Accounts 8 Buy now
09 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 102 Buy now
09 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
09 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Oct 2021 officers Termination of appointment of director (Mark Studholme) 1 Buy now
28 Oct 2021 officers Termination of appointment of director (Michael Richard Andrew Shaw) 1 Buy now
28 Oct 2021 officers Termination of appointment of director (Richard Douglas Blackburn) 1 Buy now
30 Sep 2021 accounts Annual Accounts 8 Buy now
30 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 96 Buy now
10 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
10 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
15 Jul 2021 resolution Resolution 3 Buy now
10 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Sep 2020 accounts Annual Accounts 9 Buy now
22 Sep 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 88 Buy now
22 Sep 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
22 Sep 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2019 accounts Annual Accounts 9 Buy now
15 Aug 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 59 Buy now
15 Aug 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
15 Aug 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
11 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Aug 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Aug 2018 mortgage Registration of a charge 18 Buy now
22 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2018 officers Termination of appointment of director (Peter Melvyn Wilby) 1 Buy now
12 Apr 2018 officers Termination of appointment of secretary (Kenneth James Gardiner) 1 Buy now
12 Apr 2018 officers Appointment of director (Mr Ryan Christopher Brown) 2 Buy now
12 Apr 2018 officers Appointment of director (Mr Brendan James Mcmanus) 2 Buy now
05 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Dec 2017 accounts Annual Accounts 7 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2017 accounts Annual Accounts 7 Buy now
20 Dec 2016 officers Change of particulars for secretary (Kenneth James Gardiner) 1 Buy now
20 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
20 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jul 2016 mortgage Registration of a charge 22 Buy now
17 Jul 2016 annual-return Annual Return 9 Buy now
08 Dec 2015 accounts Annual Accounts 6 Buy now
29 Jun 2015 annual-return Annual Return 9 Buy now
23 Jun 2015 accounts Annual Accounts 7 Buy now
10 Jun 2015 resolution Resolution 5 Buy now
10 Jun 2015 mortgage Registration of a charge 46 Buy now
24 Jun 2014 annual-return Annual Return 9 Buy now
19 May 2014 accounts Annual Accounts 7 Buy now
20 Feb 2014 resolution Resolution 2 Buy now
18 Feb 2014 mortgage Registration of a charge 33 Buy now
11 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
20 Aug 2013 annual-return Annual Return 9 Buy now
26 Mar 2013 accounts Annual Accounts 7 Buy now
13 Jul 2012 annual-return Annual Return 10 Buy now
26 Jun 2012 accounts Annual Accounts 6 Buy now
20 Dec 2011 resolution Resolution 7 Buy now
20 Dec 2011 resolution Resolution 3 Buy now
12 Aug 2011 annual-return Annual Return 9 Buy now
18 Jul 2011 annual-return Annual Return 9 Buy now
20 Jan 2011 accounts Annual Accounts 6 Buy now
29 Jun 2010 address Change Sail Address Company 1 Buy now
07 Sep 2009 accounts Accounting reference date extended from 30/06/2010 to 31/08/2010 1 Buy now
03 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 1 8 Buy now
27 Aug 2009 capital Ad 21/08/09\gbp si 9999@1=9999\gbp ic 1/10000\ 4 Buy now
27 Aug 2009 resolution Resolution 27 Buy now
27 Aug 2009 resolution Resolution 2 Buy now
27 Aug 2009 resolution Resolution 1 Buy now
27 Aug 2009 officers Director appointed peter melvyn wilby 2 Buy now
27 Aug 2009 officers Director appointed mark studholme 2 Buy now
27 Aug 2009 officers Director appointed michael richard andrew shaw 2 Buy now
27 Aug 2009 officers Secretary appointed kenneth james gardiner 1 Buy now
01 Jun 2009 incorporation Incorporation Company 5 Buy now