- Company Overview for PBR STRUCTURECO LIMITED (06999423)
- Filing history for PBR STRUCTURECO LIMITED (06999423)
- People for PBR STRUCTURECO LIMITED (06999423)
- Charges for PBR STRUCTURECO LIMITED (06999423)
- More for PBR STRUCTURECO LIMITED (06999423)
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) |
---|---|---|---|
19 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
19 Sep 2012 | AD03 | Register(s) moved to registered inspection location | |
19 Sep 2012 | AD02 | Register inspection address has been changed from C/O Trowers & Hamlins Llp Sceptre Court 40 Tower Hill London EC3N 4DX England | |
27 Jul 2012 | AD01 | Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ on 27 July 2012 | |
24 Jan 2012 | AP04 | Appointment of Broadway Secretaries Limited as a secretary | |
24 Jan 2012 | TM02 | Termination of appointment of T&H Secretarial Services Limited as a secretary | |
18 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2012 | TM01 | Termination of appointment of Benjamin Merrifield as a director | |
20 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
20 Sep 2011 | CH01 | Director's details changed for Mr Gavin Hugh Gracie on 31 May 2011 | |
19 Sep 2011 | AD04 | Register(s) moved to registered office address | |
01 Sep 2011 | TM01 | Termination of appointment of David Noble as a director | |
24 Jun 2011 | AA | Full accounts made up to 1 January 2011 | |
28 Mar 2011 | TM01 | Termination of appointment of Magnus Wilson as a director | |
21 Jan 2011 | CH01 | Director's details changed for Benjamin John Merrifield on 29 October 2010 | |
23 Sep 2010 | AP01 | Appointment of Mr David Noble as a director | |
23 Sep 2010 | AP01 | Appointment of Mr David Noble as a director | |
21 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
20 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
20 Sep 2010 | CH01 | Director's details changed for Magnus John Marriage Wilson on 24 August 2010 | |
17 Sep 2010 | CH01 | Director's details changed for Mr David Paul Myers on 24 August 2010 | |
17 Sep 2010 | AD02 | Register inspection address has been changed | |
17 Sep 2010 | CH04 | Secretary's details changed for T&H Secretarial Services Limited on 24 August 2010 | |
23 Feb 2010 | AP01 | Appointment of David Paul Myers as a director | |
23 Feb 2010 | AP01 | Appointment of Mr Gavin Hugh Gracie as a director |