Advanced company searchLink opens in new window

PBS TRADING LTD

Company number 09827453

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)
05 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2022 PSC07 Cessation of Philip Edwin Chatterley as a person with significant control on 14 July 2022
21 Sep 2022 TM01 Termination of appointment of Philip Edwin Chatterley as a director on 14 July 2022
21 Sep 2022 PSC01 Notification of Benjamin Weake as a person with significant control on 14 July 2022
21 Sep 2022 AP01 Appointment of Mr Benjamin Weake as a director on 14 July 2022
20 Jun 2022 TM01 Termination of appointment of Adam Stephen Robbins as a director on 20 June 2022
07 Jun 2022 PSC07 Cessation of Adam Stephen Robbins as a person with significant control on 19 May 2022
07 Jun 2022 PSC01 Notification of Philip Edwin Chatterley as a person with significant control on 19 May 2022
07 Jun 2022 AP01 Appointment of Mr Philip Edwin Chatterley as a director on 19 May 2022
10 Feb 2022 CERTNM Company name changed mother natures goodies LIMITED\certificate issued on 10/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-08
07 Feb 2022 PSC01 Notification of Adam Steven Robbins as a person with significant control on 3 February 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
07 Feb 2022 AD01 Registered office address changed from Hart Cottage 2B Maryport Street Usk Gwent NP15 1AB Wales to Office 6 1a Highfield Road Hall Green Birmingham B28 0EL on 7 February 2022
03 Feb 2022 PSC07 Cessation of Joshua Simon Tranter as a person with significant control on 3 February 2022
03 Feb 2022 AP01 Appointment of Mr Adam Stephen Robbins as a director on 3 February 2022
03 Feb 2022 TM01 Termination of appointment of Joshua Simon Tranter as a director on 3 February 2022
03 Feb 2022 TM02 Termination of appointment of Joshua Simon Tranter as a secretary on 3 February 2022
19 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
15 Jul 2021 AA Micro company accounts made up to 30 September 2020
13 Jul 2021 TM02 Termination of appointment of Carmel Tranter as a secretary on 13 July 2021
13 Jul 2021 PSC01 Notification of Joshua Simon Tranter as a person with significant control on 13 July 2021
13 Jul 2021 PSC07 Cessation of Stephen Francis Tranter as a person with significant control on 13 July 2021
13 Jul 2021 AP03 Appointment of Mr Joshua Simon Tranter as a secretary on 13 July 2021
12 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with no updates