Advanced company searchLink opens in new window

PBI 2 LIMITED

Company number 09010392

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)
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
21 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
25 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
01 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
17 Mar 2016 AA Total exemption small company accounts made up to 30 March 2015
29 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
12 Jun 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
18 Sep 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
02 Sep 2014 AD01 Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to C/O Peyton Tyler Mears 16 Middleborough Colchester Essex CO1 1QT on 2 September 2014
02 Sep 2014 TM01 Termination of appointment of Anthony James Prevett as a director on 1 September 2014
02 Sep 2014 TM01 Termination of appointment of Philip Seymour as a director on 1 September 2014
02 Sep 2014 TM01 Termination of appointment of John Michael James as a director on 1 September 2014
02 Sep 2014 AP01 Appointment of Mr Richard John Cardy as a director on 1 September 2014