Advanced company searchLink opens in new window

PBS FACILITIES MANAGEMENT LIMITED

Company number 05646022

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)
20 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,000
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
04 Jan 2013 AD01 Registered office address changed from 95 Charlotte Road Stirchley Birmingham West Midlands B30 2BT United Kingdom on 4 January 2013
04 Jan 2013 AD01 Registered office address changed from 84 Bunbury Road Northfield Birmingham West Midlands B31 2DW on 4 January 2013
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Jan 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Roy Louis Alexander Edmunds on 4 January 2010
04 Jan 2010 CH03 Secretary's details changed for Marcella Edmunds on 4 January 2010
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Jan 2009 363a Return made up to 06/12/08; full list of members
03 Nov 2008 AA Accounts for a dormant company made up to 31 December 2007
04 Mar 2008 287 Registered office changed on 04/03/2008 from 34 claines road northfield birmingham B31 2EE
02 Jan 2008 363a Return made up to 06/12/07; full list of members
03 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
11 Jan 2007 363s Return made up to 06/12/06; full list of members
20 Dec 2005 288a New director appointed
20 Dec 2005 288a New secretary appointed
20 Dec 2005 88(2)R Ad 06/12/05--------- £ si 1@1=1 £ ic 1/2
20 Dec 2005 288b Director resigned
20 Dec 2005 288b Secretary resigned