Advanced company searchLink opens in new window

PBR STRUCTURECO LIMITED

Company number 06999423

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)
18 Feb 2010 AD01 Registered office address changed from Park Mill Burydell Lane Park Street St Albans AL2 2HB on 18 February 2010
07 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2010 SH01 Statement of capital following an allotment of shares on 15 December 2009
  • GBP 200
30 Dec 2009 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
23 Dec 2009 AP01 Appointment of Magnus John Marriage Wilson as a director
18 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
18 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
14 Nov 2009 AD01 Registered office address changed from Sceptre Court 40 Tower Hill London Greater London EC3N 4DX on 14 November 2009
06 Nov 2009 CERTNM Company name changed pbr leisure LIMITED\certificate issued on 06/11/09
  • RES15 ‐ Change company name resolution on 2009-11-06
06 Nov 2009 CONNOT Change of name notice
19 Oct 2009 CH01 Director's details changed for Benjamin John Merrifield on 12 October 2009
15 Oct 2009 CERTNM Company name changed noir pubs LIMITED\certificate issued on 15/10/09
  • RES15 ‐ Change company name resolution on 2009-10-14
15 Oct 2009 CONNOT Change of name notice
24 Aug 2009 NEWINC Incorporation