PB LTD

Wsp House Wsp House, London, WC2A 1AF, England
StatusACTIVE
Company No.00656314
CategoryPrivate Limited Company
Incorporated13 Apr 1960
Age64 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

PB LTD is an active private limited company with number 00656314. It was incorporated 64 years, 1 month, 1 day ago, on 13 April 1960. The company address is Wsp House Wsp House, London, WC2A 1AF, England.



Company Fillings

Move registers to registered office company with new address

Date: 03 Apr 2024

Category: Address

Type: AD04

New address: Wsp House 70 Chancery Lane London WC2A 1AF

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Apr 2023

Category: Address

Type: AD03

New address: 6 Devonshire Square London EC2M 4YE

Documents

View document PDF

Change sail address company with new address

Date: 17 Apr 2023

Category: Address

Type: AD02

New address: 6 Devonshire Square London EC2M 4YE

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Patrick Rogerson

Termination date: 2020-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-19

Old address: Wsp House 70 Chancery Lane London WC2A 1AF England

New address: Wsp House 70 Chancery Lane London WC2A 1AF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Address

Type: AD01

New address: Wsp House 70 Chancery Lane London WC2A 1AF

Change date: 2017-06-19

Old address: Amber Court William Armstrong Dr, Newcastle Busi, Newcastle upon Tyne NE4 7YQ

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: Andrew Christopher John Noble

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles Lawrence Barnard

Appointment date: 2017-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Karen Anne Sewell

Appointment date: 2016-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-15

Officer name: Karen Anne Sewell

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 05 Oct 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 006563140008

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Anne Sewell

Appointment date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-31

Officer name: Stephen Derek Bingham

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nikolas William Weston

Termination date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Reffitt

Termination date: 2015-12-04

Documents

View document PDF

Auditors resignation limited company

Date: 11 Nov 2015

Category: Auditors

Type: AA03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-09

Officer name: Mr Michael Patrick Rogerson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Naysmith

Appointment date: 2015-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-09

Officer name: Mr Andrew Christopher John Noble

Documents

View document PDF

Resolution

Date: 23 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2015

Action Date: 29 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006563140008

Charge creation date: 2015-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Termination secretary company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Proctor

Documents

View document PDF

Termination secretary company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Proctor

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nikolas William Weston

Documents

View document PDF

Termination secretary company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Proctor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Flew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Reffitt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 01 Oct 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-24

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Auditors resignation company

Date: 31 Aug 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 25 Jun 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Derek Bingham

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Reynolds

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Morris

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Ayres

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2010

Action Date: 24 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-24

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stanley Davidson

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas William John Flew

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard James Proctor

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard James Proctor

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2009

Action Date: 24 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-24

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2008

Action Date: 24 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-24

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/07; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2007

Action Date: 24 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-24

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2006

Action Date: 24 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-24

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2005

Action Date: 24 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-24

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2004

Action Date: 24 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-24

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2003

Action Date: 24 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-24

Documents

View document PDF

Resolution

Date: 19 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

DHVM LTD

6 EASTHOLM,LINCOLN,LN2 4RU

Number:09235732
Status:ACTIVE
Category:Private Limited Company

ESPRIT CONCRETE LTD

CROWN HOUSE 27,LONDON,WC1N 3AX

Number:10339252
Status:ACTIVE
Category:Private Limited Company

L&D MAUDLING LTD

9A BEECH GROVE,WHITEHAVEN,CA28 6LG

Number:11388884
Status:ACTIVE
Category:Private Limited Company

POS-HARDWARE LIMITED

THE CROFT CLIFTON STREET,CARMARTHEN,SA33 4QG

Number:08228208
Status:ACTIVE
Category:Private Limited Company

RANSBECK LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10792024
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SMYCON HOMES LIMITED

55 CORNAKINNEGAR ROAD,CRAIGAVON,BT67 9JN

Number:NI644673
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source