- Company Overview for PBS PARTNERS LTD. (06609694)
- Filing history for PBS PARTNERS LTD. (06609694)
- People for PBS PARTNERS LTD. (06609694)
- More for PBS PARTNERS LTD. (06609694)
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 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
11 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 22 May 2020
|
|
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
13 Jun 2019 | PSC07 | Cessation of Steven Robert Mockridge as a person with significant control on 1 June 2019 | |
13 Jun 2019 | PSC07 | Cessation of Barry Charles Love as a person with significant control on 1 June 2019 | |
13 Jun 2019 | AP01 | Appointment of Bryan John Kaveney as a director on 1 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Jun 2018 | TM01 | Termination of appointment of Philip John Bleathman as a director on 31 January 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
08 Jun 2018 | PSC07 | Cessation of Philip John Bleathman as a person with significant control on 31 January 2018 | |
18 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2014 | SH08 | Change of share class name or designation | |
04 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
04 Jul 2014 | CH01 | Director's details changed for Mr Philip John Bleathman on 4 July 2014 | |
04 Jul 2014 | CH01 | Director's details changed for Mr Brian Bradley on 4 July 2014 |