Advanced company searchLink opens in new window

P B S UTILITIES LIMITED

Company number 07495407

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 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 120
15 Jul 2014 MR01 Registration of charge 074954070002, created on 10 July 2014
11 Mar 2014 AD01 Registered office address changed from 88 Bowen Court St Asaph Business Park St Asaph Denbighshire LL17 0JE on 11 March 2014
21 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 120
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
16 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
04 May 2012 CERTNM Company name changed paul bebb services LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-04-23
04 May 2012 CONNOT Change of name notice
27 Mar 2012 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
31 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
30 Jan 2012 CH01 Director's details changed for Paul Brendan Bebb on 11 March 2011
12 Jul 2011 AD01 Registered office address changed from 82B Bowen Court St Asaph Business Park St Asaph Denbigshire LL17 0JE on 12 July 2011
15 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 Mar 2011 AD01 Registered office address changed from 24 Tudor Way Great Boughton Chester Cheshire CH3 5XQ on 24 March 2011
17 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted