Advanced company searchLink opens in new window

PB TOPCO LIMITED

Company number 08591724

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)
07 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
09 Dec 2020 CH01 Director's details changed for Michael Simpson on 9 December 2020
23 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
03 Feb 2020 AD01 Registered office address changed from Two Bridges Guildford Street Chertsey Surrey KT16 9AU to Ground Floor Culverdon House Abbots Way Chertsey KT16 9LE on 3 February 2020
18 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
13 May 2019 TM01 Termination of appointment of Robin Tarquinn Morris-Weston as a director on 1 May 2019
18 Mar 2019 AP01 Appointment of Michael Simpson as a director on 7 March 2019
10 Dec 2018 CH01 Director's details changed for John Stipancich on 9 December 2018
25 Sep 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
01 Mar 2018 AP01 Appointment of Mr Robin Morris-Weston as a director on 1 March 2018
01 Mar 2018 TM01 Termination of appointment of Fiona Clair Pearson as a director on 1 March 2018
05 Feb 2018 AUD Auditor's resignation
15 Aug 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
04 May 2017 AP01 Appointment of Jason Phillip Conley as a director on 17 April 2017
04 May 2017 AP01 Appointment of Robert Christopher Crisci as a director on 17 April 2017
03 May 2017 TM01 Termination of appointment of John Reid Humphrey as a director on 17 April 2017
03 May 2017 TM01 Termination of appointment of Paul Joseph Soni as a director on 17 April 2017
25 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
14 Nov 2016 AD03 Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
14 Nov 2016 AD02 Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR