- Company Overview for PEBBLE BIDCO LIMITED (16128186)
- Filing history for PEBBLE BIDCO LIMITED (16128186)
- People for PEBBLE BIDCO LIMITED (16128186)
- Charges for PEBBLE BIDCO LIMITED (16128186)
- More for PEBBLE BIDCO LIMITED (16128186)
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) |
---|---|---|---|
17 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 31 January 2025
|
|
04 Feb 2025 | AP01 | Appointment of Mr Lee Robert Foster as a director on 24 January 2025 | |
04 Feb 2025 | AP01 | Appointment of Mr Richard Charles Mcneilly as a director on 24 January 2025 | |
04 Feb 2025 | TM01 | Termination of appointment of Daniel Stephen O'neill as a director on 24 January 2025 | |
04 Feb 2025 | TM01 | Termination of appointment of Peter John Wilson as a director on 24 January 2025 | |
04 Feb 2025 | AP01 | Appointment of Mr Roy Edward Farmer as a director on 24 January 2025 | |
04 Feb 2025 | AP01 | Appointment of Mr Steve Mcmullan as a director on 24 January 2025 | |
03 Feb 2025 | AD01 | Registered office address changed from 8th Floor 80 Strand London WC2R 0DT United Kingdom to 2 Chamberlain Square Birmingham B3 3AX on 3 February 2025 | |
22 Jan 2025 | MR01 | Registration of charge 161281860001, created on 21 January 2025 | |
10 Dec 2024 | AA01 | Current accounting period shortened from 31 December 2025 to 31 March 2025 | |
10 Dec 2024 | NEWINC |
Incorporation
Statement of capital on 2024-12-10
|