Advanced company searchLink opens in new window

PEMBROKE & BULL CONTRACTS LTD

Company number 08303039

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
15 Jan 2026 CS01 Confirmation statement made on 22 November 2025 with no updates
29 Aug 2025 AA Unaudited abridged accounts made up to 30 November 2024
21 Jul 2025 AD01 Registered office address changed from Unit 8a-8B Thames Enterprise Centre Thames Industrial Park Building 13 Princess Margaret Road East Tilbury Essex RM18 8RH England to Suite 125 Thames Enterprise Centre Building 13 Princess Margaret Road East Tilbury Essex RM188RH on 21 July 2025
08 Dec 2024 CS01 Confirmation statement made on 22 November 2024 with no updates
30 Aug 2024 AA Unaudited abridged accounts made up to 30 November 2023
23 Jan 2024 AD01 Registered office address changed from Units 13 to 14 Thames Enterprise Centre Building 3 Princess Margaret Road East Tilbury Tilbury RM18 8RH England to Unit 8a-8B Thames Enterprise Centre Thames Industrial Park Building 13 Princess Margaret Road East Tilbury Essex RM18 8RH on 23 January 2024
06 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
31 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
22 Feb 2023 AD01 Registered office address changed from Unit 17C Thames Enterprise Centre Building 3 Princess Margaret Road East Tilbury Tilbury RM18 8RH England to Units 13 to 14 Thames Enterprise Centre Building 3 Princess Margaret Road East Tilbury Tilbury RM18 8RH on 22 February 2023
06 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
26 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
14 Apr 2022 AD01 Registered office address changed from Unit 21 the Old Courthouse Orsett Road Grays Essex RM17 5DD England to Unit 17C Thames Enterprise Centre Building 3 Princess Margaret Road East Tilbury Tilbury RM18 8RH on 14 April 2022
07 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
16 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
05 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with updates
27 Dec 2020 PSC01 Notification of Christopher Bull as a person with significant control on 1 December 2019
01 Jun 2020 AA Micro company accounts made up to 30 November 2019
21 Apr 2020 AD01 Registered office address changed from The Old Courthouse Orsett Road Grays Essex RM17 5DD England to Unit 21 the Old Courthouse Orsett Road Grays Essex RM17 5DD on 21 April 2020
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 15 December 2019
  • GBP 100
02 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
02 Dec 2019 CH01 Director's details changed for Mr Christopher Robert Bull on 2 December 2019
02 Sep 2019 AA Micro company accounts made up to 30 November 2018
08 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
30 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
12 Sep 2018 MR01 Registration of charge 083030390001, created on 24 August 2018