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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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