- Company Overview for PBSI GROUP LIMITED (02030212)
- Filing history for PBSI GROUP LIMITED (02030212)
- People for PBSI GROUP LIMITED (02030212)
- Charges for PBSI GROUP LIMITED (02030212)
- More for PBSI GROUP LIMITED (02030212)
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) |
---|---|---|---|
10 Jan 2014 | AR01 | Annual return made up to 27 December 2013 with full list of shareholders | |
12 Feb 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
22 Mar 2012 | AA | Group of companies' accounts made up to 30 June 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 27 December 2011 with full list of shareholders | |
31 Jan 2012 | TM01 | Termination of appointment of Martin Beaumont as a director | |
21 Sep 2011 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
21 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Mar 2011 | AA | Group of companies' accounts made up to 30 June 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 27 December 2010 with full list of shareholders | |
21 Jan 2011 | CH03 | Secretary's details changed for Anne Eileen Denton on 14 December 2010 | |
24 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Jul 2010 | CERTNM |
Company name changed p b s I LIMITED\certificate issued on 12/07/10
|
|
09 Jul 2010 | AP01 | Appointment of Mr Martin Dudley Beaumont as a director | |
08 Jul 2010 | CONNOT | Change of name notice | |
05 Jul 2010 | TM01 | Termination of appointment of Geoffrey Manning as a director | |
13 May 2010 | AA | Group of companies' accounts made up to 30 June 2009 | |
04 Mar 2010 | AP02 | Appointment of Mr Tony Harris as a director | |
03 Mar 2010 | TM01 | Termination of appointment of Leonard Wright as a director | |
18 Jan 2010 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Mr Leonard Peter Wright on 1 October 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Mr Keith Miller Hamilton on 1 October 2009 | |
18 Jan 2010 | CH01 | Director's details changed for David Hampson on 1 October 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Mr Neville Anthony Leonard Whitbread on 1 October 2009 | |
18 Jan 2010 | CH03 | Secretary's details changed for Anne Eileen Denton on 1 October 2009 |