Advanced company searchLink opens in new window

P B M (AUDITORS) LIMITED

Company number 03170619

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)
01 Feb 2002 AA Total exemption full accounts made up to 30 April 2001
20 Mar 2001 363s Return made up to 11/03/01; full list of members
02 Mar 2001 287 Registered office changed on 02/03/01 from: 1 west street newport gwent NP9 4DD
09 Jan 2001 AA Full accounts made up to 30 April 2000
17 Mar 2000 363s Return made up to 11/03/00; full list of members
17 Jan 2000 AA Full accounts made up to 30 April 1999
18 Mar 1999 363s Return made up to 11/03/99; no change of members
20 Nov 1998 AA Full accounts made up to 30 April 1998
31 Mar 1998 363s Return made up to 11/03/98; no change of members
31 Mar 1998 363(288) Director's particulars changed
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's particulars changed
16 Mar 1998 288b Secretary resigned
16 Mar 1998 288a New secretary appointed
11 Dec 1997 CERTNM Company name changed parker & company (auditors) limi ted\certificate issued on 12/12/97
02 Dec 1997 AA Full accounts made up to 30 April 1997
14 Mar 1997 363s Return made up to 11/03/97; full list of members
05 Mar 1997 288b Director resigned
07 Jul 1996 288 New director appointed
24 Jun 1996 88(2)R Ad 18/06/96--------- £ si 300@1=300 £ ic 100/400
31 May 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
20 May 1996 88(2)R Ad 30/04/96--------- £ si 98@1=98 £ ic 2/100
20 May 1996 224 Accounting reference date notified as 30/04
20 May 1996 288 Director resigned
20 May 1996 288 New director appointed
15 Mar 1996 288 Secretary resigned
11 Mar 1996 NEWINC Incorporation