Advanced company searchLink opens in new window

PBR MEDICAL LTD

Company number 11876840

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)
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
27 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
27 Mar 2024 PSC04 Change of details for Mr Peter Rawlinson as a person with significant control on 27 March 2024
27 Mar 2024 CH01 Director's details changed for Mr Peter Rawlinson on 27 March 2024
27 Mar 2024 CH01 Director's details changed for Mrs Jacqueline Rawlinson on 27 March 2024
19 Mar 2024 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 43 Priston Close Worle Weston-Super-Mare North Somerset BS22 7FL on 19 March 2024
11 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
13 Oct 2020 PSC04 Change of details for Mr Peter Rawlinson as a person with significant control on 17 August 2020
13 Oct 2020 CH01 Director's details changed for Mr Peter Rawlinson on 17 August 2020
07 Oct 2020 AP01 Appointment of Mrs Jacqueline Rawlinson as a director on 1 October 2020
11 Sep 2020 AD01 Registered office address changed from Solway House Business Centre Kingstown Carlisle CA6 4BY England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 11 September 2020
28 Aug 2020 AA Micro company accounts made up to 30 June 2020
08 Apr 2020 AA01 Current accounting period extended from 31 March 2020 to 30 June 2020
18 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
16 Mar 2020 AD01 Registered office address changed from Solway House Business Centre Parkhouse Road Kingston Carlisle Cumbria CA6 4BY United Kingdom to Solway House Business Centre Kingstown Carlisle CA6 4BY on 16 March 2020
24 Jul 2019 TM01 Termination of appointment of Jacqueline Rawlinson as a director on 24 July 2019
10 Jul 2019 AP01 Appointment of Mrs Jacqueline Rawlinson as a director on 10 July 2019
12 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-12
  • GBP 1