PBH PRECISION ENGINEERING CO. LIMITED
Status | LIQUIDATION |
Company No. | 00496976 |
Category | Private Limited Company |
Incorporated | 28 Jun 1951 |
Age | 72 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PBH PRECISION ENGINEERING CO. LIMITED is an liquidation private limited company with number 00496976. It was incorporated 72 years, 11 months, 7 days ago, on 28 June 1951. The company address is Gladstone House Gladstone House, Egham, TW20 9HY, Surrey.
Company Fillings
Liquidation compulsory winding up progress report
Date: 13 Jul 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Mortgage satisfy charge full
Date: 03 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 004969760010
Documents
Liquidation compulsory winding up progress report
Date: 20 Jul 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Address
Type: AD01
New address: Gladstone House 77-79 High Street Egham Surrey TW20 9HY
Old address: 2nd Floor Regis House 45 King William Street London EC4R 9AN
Change date: 2021-09-07
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Address
Type: AD01
Old address: 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN
Change date: 2021-07-27
New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN
Documents
Liquidation compulsory removal of liquidator by court
Date: 08 Jul 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU14
Documents
Liquidation compulsory appointment liquidator
Date: 08 Jul 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up progress report
Date: 21 Jun 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-11
Old address: 92 London Street Reading Berkshire RG1 4SJ
New address: 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN
Documents
Liquidation compulsory winding up progress report
Date: 19 Dec 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory appointment liquidator
Date: 18 Jun 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Address
Type: AD01
New address: 92 London Street Reading Berkshire RG1 4SJ
Old address: 3 Suite 174 Edgar Buildings 3 George Street Bath Banes BA1 2FJ United Kingdom
Change date: 2019-06-18
Documents
Liquidation compulsory winding up order
Date: 17 Jan 2019
Category: Insolvency
Type: COCOMP
Documents
Appoint person director company with name date
Date: 03 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-01
Officer name: Mrs Vanessa Jannie Watson
Documents
Mortgage satisfy charge full
Date: 18 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 004969760007
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Dec 2017
Action Date: 18 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 004969760010
Charge creation date: 2017-12-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Dec 2017
Action Date: 30 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-30
Charge number: 004969760009
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Oct 2017
Action Date: 16 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-16
Charge number: 004969760008
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Address
Type: AD01
Old address: 22 the Quadrant Richmond Surrey TW9 1BP
Change date: 2017-07-07
New address: 3 Suite 174 Edgar Buildings 3 George Street Bath Banes BA1 2FJ
Documents
Termination director company with name termination date
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-07
Officer name: Michael Andrew George
Documents
Appoint person director company with name date
Date: 07 Jul 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Philip Watson
Appointment date: 2017-06-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jun 2017
Action Date: 23 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 004969760007
Charge creation date: 2017-06-23
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Mortgage satisfy charge full
Date: 09 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Mortgage satisfy charge full
Date: 20 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Legacy
Date: 15 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Termination secretary company with name
Date: 26 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Patti
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 03 Feb 2011
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Mr Michael Andrew George
Documents
Change registered office address company with date old address
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-07
Old address: 112,Windmill Road Sunbury-on-Thames Middlesex TW16 7HB
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; no change of members
Documents
Legacy
Date: 01 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/07; no change of members
Documents
Accounts with accounts type small
Date: 28 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 01 May 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type small
Date: 13 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Legacy
Date: 01 Mar 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Mar 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 22 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type small
Date: 28 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 15 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Legacy
Date: 18 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Dec 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Accounts with accounts type full
Date: 28 Jul 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Jan 2001
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 29 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members
Documents
Accounts with accounts type small
Date: 07 Apr 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 20 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; no change of members
Documents
Accounts with accounts type small
Date: 09 Apr 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Accounts with accounts type small
Date: 30 Dec 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 16 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/97; no change of members
Documents
Legacy
Date: 10 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/96; full list of members
Documents
Accounts with accounts type full
Date: 01 Apr 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 17 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/95; no change of members
Documents
Legacy
Date: 21 Apr 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 05 Dec 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 30 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/94; no change of members
Documents
Accounts with accounts type full
Date: 06 Jan 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 17 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/93; full list of members
Documents
Accounts with accounts type full
Date: 09 Feb 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 29 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 16 Dec 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 20 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/92; no change of members
Documents
Accounts with accounts type full
Date: 07 Apr 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 27 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 30/09/91; no change of members
Documents
Accounts with accounts type full
Date: 30 Jan 1991
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 15 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/90; full list of members
Documents
Accounts with accounts type full
Date: 15 Mar 1990
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 01 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/09/89; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 1989
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 02 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/09/88; full list of members
Documents
Some Companies
COMMUNISIS HOUSE,LEEDS,LS15 8AH
Number: | 01938778 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BLACKLAND ROAD,LONDON,SE6 3AE
Number: | 11467454 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAINSBOROUGH CHILLED FOODS LIMITED
7 SPITFIRE CLOSE,COVENTRY,CV5 6UR
Number: | 06739161 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEYDON CROFT MANAGEMENT COMPANY LIMITED
2 THE SQUARE,SOLIHULL,B91 3RB
Number: | 06585697 |
Status: | ACTIVE |
Category: | Private Limited Company |
MR J JOHNSTON NO.2 COMMERCIAL DEVELOPMENTS LIMITED
6TH FLOOR,LONDON,NW1 3BG
Number: | 05175558 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER WINTERBOTTOM MANAGEMENT LIMITED
PULLMAN COURT,DORCHESTER,DT1 1GA
Number: | 08300191 |
Status: | ACTIVE |
Category: | Private Limited Company |