- Company Overview for PB RESIDENTIAL LIMITED (05246409)
- Filing history for PB RESIDENTIAL LIMITED (05246409)
- People for PB RESIDENTIAL LIMITED (05246409)
- More for PB RESIDENTIAL LIMITED (05246409)
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) |
---|---|---|---|
18 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 May 2012 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
09 May 2012 | AD01 | Registered office address changed from 77 Maes Ty Gwyn Llangennech Llanelli Dyfed SA14 8XP on 9 May 2012 | |
09 May 2012 | TM01 | Termination of appointment of David Evans as a director | |
09 May 2012 | TM01 | Termination of appointment of Andrew Jones as a director | |
21 Feb 2012 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
21 Feb 2012 | CH01 | Director's details changed for Andrew Dylan Jones on 30 September 2010 | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Oct 2009 | 363a | Return made up to 30/09/08; full list of members | |
30 Sep 2009 | 363a | Return made up to 30/09/07; full list of members | |
19 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Nov 2008 | 287 | Registered office changed on 05/11/2008 from llys tawe kings road SA1 swansea water front swansea SA1 8PG | |
22 Nov 2007 | 288a | New director appointed | |
14 Nov 2007 | 288a | New secretary appointed | |
08 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
04 Jun 2007 | 88(2)R | Ad 07/12/06--------- £ si 29@1=29 £ ic 1/30 | |
10 Mar 2007 | 287 | Registered office changed on 10/03/07 from: 48 beaufort avenue langland swansea west glamorgan SA3 4PB | |
10 Mar 2007 | 288b | Secretary resigned | |
21 Dec 2006 | 288a | New secretary appointed | |
21 Dec 2006 | 287 | Registered office changed on 21/12/06 from: unit 1B old brewery quarter st mary street cardiff CF10 1AD | |
21 Dec 2006 | 288b | Secretary resigned;director resigned |