Advanced company searchLink opens in new window

PBH PRECISION ENGINEERING CO. LIMITED

Company number 00496976

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 1989 363 Return made up to 30/09/88; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/09/88; full list of members
24 Aug 1988 CERTNM Company name changed P.B.H. engineering co. LIMITED\certificate issued on 25/08/88
13 Apr 1988 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
27 Jan 1988 395 Particulars of mortgage/charge
21 Jan 1988 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
19 Jan 1988 155(6)a Declaration of assistance for shares acquisition
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of assistance for shares acquisition
14 Jan 1988 287 Registered office changed on 14/01/88 from: 100 fetter lane london EC4A1DD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/01/88 from: 100 fetter lane london EC4A1DD
23 Dec 1987 403a Declaration of satisfaction of mortgage/charge
10 Dec 1987 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
07 Dec 1987 403a Declaration of satisfaction of mortgage/charge
26 Nov 1987 395 Particulars of mortgage/charge
20 Oct 1987 AA Full accounts made up to 31 May 1987
20 Oct 1987 363 Return made up to 29/09/87; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 29/09/87; full list of members
11 Jun 1987 225(2) Accounting reference date extended from 31/12 to 31/05
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/12 to 31/05
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
30 Dec 1986 287 Registered office changed on 30/12/86 from: pentagon house sir frank whittle road derby
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/12/86 from: pentagon house sir frank whittle road derby
30 Dec 1986 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
03 Dec 1986 395 Particulars of mortgage/charge
05 Nov 1986 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
05 Nov 1986 225(1) Accounting reference date shortened from 31/03 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 31/12
29 Oct 1986 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
18 Oct 1986 287 Registered office changed on 18/10/86 from: 235 old marylebone road london NW1 5QT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/10/86 from: 235 old marylebone road london NW1 5QT
28 Jul 1986 AA Full accounts made up to 31 March 1986
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1986
28 Jul 1986 363 Annual return made up to 30/06/86
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAnnual return made up to 30/06/86