- Company Overview for PBA INTERNATIONAL LIMITED (01299823)
- Filing history for PBA INTERNATIONAL LIMITED (01299823)
- People for PBA INTERNATIONAL LIMITED (01299823)
- More for PBA INTERNATIONAL LIMITED (01299823)
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) |
---|---|---|---|
04 Sep 2018 | PSC01 | Notification of Keith Charles Dennis Mitchell as a person with significant control on 1 December 2016 | |
04 Sep 2018 | PSC01 | Notification of Michael Barrett Parkinson as a person with significant control on 1 December 2016 | |
04 Sep 2018 | PSC07 | Cessation of Peter Brett Associates Trust as a person with significant control on 1 December 2016 | |
14 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
23 Feb 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 June 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Hendrik Jan Carel Gelens on 1 July 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Mr Paul Reilly on 1 July 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Hendrik Jan Carel Gelens on 1 July 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Martin Duris on 1 July 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Aug 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
10 Jun 2013 | AD01 | Registered office address changed from C/O Callie Goldsmith Caversham Bridge House Waterman Place Reading RG1 8DN United Kingdom on 10 June 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
06 Jan 2012 | CH01 | Director's details changed for Martin Duris on 6 January 2012 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |