PB BIDCO LIMITED

08591732
SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

Documents

Documents
Date Category Description Pages
09 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 officers Change of particulars for director (Brandon Cross) 2 Buy now
30 Nov 2023 officers Change of particulars for director (Mr John Kenneth Stipancich) 2 Buy now
16 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2023 accounts Annual Accounts 19 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2023 officers Change of particulars for director (Brandon Cross) 2 Buy now
03 Apr 2023 officers Termination of appointment of director (Jason Phillip Conley) 1 Buy now
03 Apr 2023 officers Termination of appointment of director (Robert Christopher Crisci) 1 Buy now
03 Apr 2023 officers Appointment of director (Brandon Cross) 2 Buy now
28 Oct 2022 capital Statement of capital (Section 108) 5 Buy now
28 Oct 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Oct 2022 insolvency Solvency Statement dated 26/10/22 1 Buy now
28 Oct 2022 resolution Resolution 2 Buy now
27 Oct 2022 capital Return of Allotment of shares 3 Buy now
07 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Oct 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 accounts Annual Accounts 8 Buy now
09 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2021 accounts Annual Accounts 8 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 officers Change of particulars for director (Michael Simpson) 2 Buy now
23 Sep 2020 accounts Annual Accounts 8 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2019 accounts Annual Accounts 7 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2019 officers Termination of appointment of director (Robin Tarquinn Morris-Weston) 1 Buy now
18 Mar 2019 officers Appointment of director (Michael Simpson) 2 Buy now
11 Dec 2018 officers Change of particulars for director (John Stipancich) 2 Buy now
25 Sep 2018 accounts Annual Accounts 17 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2018 officers Appointment of director (Mr Robin Morris-Weston) 2 Buy now
01 Mar 2018 officers Termination of appointment of director (Fiona Clair Pearson) 1 Buy now
24 Jan 2018 auditors Auditors Resignation Company 3 Buy now
10 Aug 2017 accounts Annual Accounts 16 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2017 officers Appointment of director (Jason Phillip Conley) 2 Buy now
04 May 2017 officers Appointment of director (Robert Christopher Crisci) 2 Buy now
04 May 2017 officers Termination of appointment of director (Paul Joseph Soni) 1 Buy now
03 May 2017 officers Termination of appointment of director (John Reid Humphrey) 1 Buy now
05 Dec 2016 accounts Annual Accounts 18 Buy now
14 Nov 2016 address Move Registers To Sail Company With New Address 1 Buy now
14 Nov 2016 address Change Sail Address Company With New Address 1 Buy now
10 Nov 2016 officers Appointment of director (John Stipancich) 2 Buy now
08 Nov 2016 officers Appointment of corporate secretary (Squire Patton Boggs Secretarial Services Limited) 2 Buy now
08 Nov 2016 officers Termination of appointment of director (David Brant Liner) 1 Buy now
08 Nov 2016 officers Termination of appointment of secretary (John Bignall) 1 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2016 officers Appointment of secretary (John Bignall) 2 Buy now
02 Jun 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Apr 2016 officers Termination of appointment of director (Andrew Hamish Darby) 1 Buy now
22 Apr 2016 officers Termination of appointment of director (Barry William Moloney) 1 Buy now
26 Jan 2016 officers Appointment of director (David Brant Liner) 2 Buy now
26 Jan 2016 officers Appointment of director (John Reid Humphrey) 2 Buy now
26 Jan 2016 officers Appointment of director (Paul Joseph Soni) 2 Buy now
25 Jan 2016 officers Appointment of director (Mr Andrew Hamish Darby) 2 Buy now
25 Jan 2016 officers Termination of appointment of director (Sophie Elise Hoas) 1 Buy now
25 Jan 2016 officers Termination of appointment of director (Edward Jonathan Tymms Shuckburgh) 1 Buy now
12 Nov 2015 accounts Annual Accounts 15 Buy now
16 Jul 2015 officers Appointment of director (Ms Sophie Elise Hoas) 2 Buy now
16 Jul 2015 officers Termination of appointment of director (Wiet Austin Stokhuyzen) 1 Buy now
15 Jul 2015 annual-return Annual Return 6 Buy now
25 Mar 2015 miscellaneous Miscellaneous 1 Buy now
22 Feb 2015 miscellaneous Miscellaneous 1 Buy now
19 Aug 2014 accounts Annual Accounts 15 Buy now
25 Jul 2014 annual-return Annual Return 6 Buy now
19 Aug 2013 mortgage Registration of a charge 64 Buy now
26 Jul 2013 officers Appointment of director (Fiona Clair Pearson) 3 Buy now
26 Jul 2013 officers Appointment of director (Barry William Moloney) 3 Buy now
26 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Jul 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
01 Jul 2013 incorporation Incorporation Company 48 Buy now