Advanced company searchLink opens in new window

PBS PROPERTY LIMITED

Company number 03691940

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)
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
09 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
09 Jan 2015 CH03 Secretary's details changed for Mrs Diane Mazumder on 3 February 2014
09 Jan 2015 CH01 Director's details changed for Mr Krishna Mazumder on 3 February 2014
09 Jan 2015 CH01 Director's details changed for Mrs Diane Mazumder on 3 February 2014
10 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
24 Dec 2012 AD01 Registered office address changed from 24 Hillwood Common Road Sutton Coldfield West Midlands B75 5QJ United Kingdom on 24 December 2012
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Krishna Mazumder on 31 December 2009
24 Feb 2010 CH01 Director's details changed for Diane Mazumder on 31 December 2009
09 Feb 2010 TM01 Termination of appointment of Anthony Scott as a director
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Apr 2009 363a Return made up to 31/12/08; full list of members
01 Apr 2009 287 Registered office changed on 01/04/2009 from 31 inkerman street nechells birmingham west midlands B74 5B
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008