Advanced company searchLink opens in new window

PROTECTIVE BEHAVIOURS CONSORTIUM C.I.C.

Company number 09042562

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)
30 Dec 2024 AA Micro company accounts made up to 31 May 2024
24 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
02 Feb 2024 AA Micro company accounts made up to 31 May 2023
23 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
11 Jan 2023 AA Micro company accounts made up to 31 May 2022
18 Nov 2022 CH01 Director's details changed for Mr Stuart Richard Wilcox on 18 November 2022
26 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
01 Mar 2022 AA Micro company accounts made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
01 Feb 2021 AA Micro company accounts made up to 31 May 2020
19 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
19 May 2020 AD01 Registered office address changed from Studio 314, Scott House, the Custard Factory, Gibb Street Birmingham B9 4AA England to 16-18 Station Street Meltham Holmfirth HD9 5QL on 19 May 2020
21 Nov 2019 AA Micro company accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
07 Feb 2019 AD01 Registered office address changed from Studio 315, Scott House the Custard Factory Gibb Street Birmingham B9 4AA to Studio 314, Scott House, the Custard Factory, Gibb Street Birmingham B9 4AA on 7 February 2019
07 Feb 2019 TM02 Termination of appointment of Julie Ann Nicholson as a secretary on 31 January 2019
25 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
17 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
10 Apr 2018 AA Total exemption full accounts made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
24 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
24 Nov 2016 CH01 Director's details changed for Mr Stuart Richard Wilcox on 17 November 2016
17 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2016 AP01 Appointment of Mrs Rebecca Elouafi as a director on 1 July 2016
09 Jun 2016 AR01 Annual return made up to 15 May 2016 no member list