Advanced company searchLink opens in new window

P B COMMERCIAL SERVICES LIMITED

Company number 06571729

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)
23 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
16 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
08 Jun 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
19 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
28 Apr 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
24 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
05 Jul 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Paul Francis Beagley on 13 May 2010
02 Jul 2010 CH03 Secretary's details changed for Paul Francis Beagley on 13 May 2010
02 Jul 2010 CH01 Director's details changed for Helen Mary Louise Beagley on 13 May 2010
02 Jul 2010 CH01 Director's details changed for Helen Mary Louise Beagley on 21 April 2010
02 Jul 2010 CH01 Director's details changed for Paul Francis Beagley on 21 April 2010
02 Jul 2010 CH03 Secretary's details changed for Paul Francis Beagley on 13 May 2010
13 May 2010 AD01 Registered office address changed from 43 Dinorben Avenue Fleet Hampshire GU52 7SQ on 13 May 2010
14 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
15 May 2009 363a Return made up to 21/04/09; full list of members
01 May 2008 288a Director and secretary appointed paul francis beagley
01 May 2008 288a Director appointed helen mary louise beagley
01 May 2008 88(2) Ad 23/04/08\gbp si 1@1=1\gbp ic 1/2\
01 May 2008 287 Registered office changed on 01/05/2008 from c/o nj williams accountants LIMITED 53 tudor way church crookham fleet hampshire GU52 6LX england
28 Apr 2008 288b Appointment terminated director highstone directors LIMITED
28 Apr 2008 288b Appointment terminated secretary highstone secretaries LIMITED
21 Apr 2008 NEWINC Incorporation