PNB MOBILE LIMITED

The Stable Yard Vicarage Road The Stable Yard Vicarage Road, Milton Keynes, MK11 1BN, Buckinghamshire, England
StatusACTIVE
Company No.06875734
CategoryPrivate Limited Company
Incorporated13 Apr 2009
Age15 years, 17 days
JurisdictionEngland Wales

SUMMARY

PNB MOBILE LIMITED is an active private limited company with number 06875734. It was incorporated 15 years, 17 days ago, on 13 April 2009. The company address is The Stable Yard Vicarage Road The Stable Yard Vicarage Road, Milton Keynes, MK11 1BN, Buckinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

Old address: 18 Market Place Brackley Northamptonshire NN13 7DP

Change date: 2022-05-19

New address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2020

Action Date: 01 Sep 2019

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2019-09-01

Documents

View document PDF

Capital cancellation shares

Date: 23 Oct 2019

Action Date: 31 Aug 2019

Category: Capital

Type: SH06

Date: 2019-08-31

Capital : 500 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrik Rae Nicholls

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Marie Nicholls

Termination date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-16

Officer name: Mr Mark Alexander Sinclair

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-16

Officer name: Dr Phillip Arthur Brady

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-12

Officer name: Mr Patrik Rae Nicholls

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-12

Officer name: Mrs Anne Marie Nicholls

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Alexander Sinclair

Change date: 2018-04-16

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Phillip Arthur Brady

Change date: 2018-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Alexander Sinclair

Change date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-30

Officer name: Dr Phillip Arthur Brady

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date

Date: 14 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Address

Type: AD01

Old address: 6 Banbury Road Brackley Northamptonshire NN13 6AU England

Change date: 2013-09-04

Documents

View document PDF

Annual return company with made up date

Date: 30 Apr 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Address

Type: AD01

Old address: 11B Boundary Road Brackley Northamptonshire NN13 7ES

Change date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrik Rae Nicholls

Change date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Marie Nicholls

Change date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-13

Officer name: Dr Phillip Arthur Brady

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Address

Type: AD01

Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom

Change date: 2010-03-11

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Mar 2010

Action Date: 30 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-03-30

Documents

View document PDF

Incorporation company

Date: 13 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALONSO BUILDER LTD

33 GEORGE STREET,CROYDON,CR0 1LB

Number:05620586
Status:ACTIVE
Category:Private Limited Company

AUDIO VISION LTD

29 KINGWELL ROAD,BARNET,EN4 0HZ

Number:10180222
Status:ACTIVE
Category:Private Limited Company

DRUMHAPPY WIND LIMITED

2ND FLOOR (KILLULTAGH) THE LINENHALL,BELFAST,BT2 8BG

Number:NI640995
Status:ACTIVE
Category:Private Limited Company

HORROR HAND LIMITED

64 HEATHFIELD ROAD,LIVERPOOL,L15 9HA

Number:10431157
Status:ACTIVE
Category:Private Limited Company

LOWER KNIGHTON LANDFILL LIMITED

NODEWELL FARM,ISLE OF WIGHT,PO39 0HY

Number:02878057
Status:ACTIVE
Category:Private Limited Company

PAUL DUGDALE SHOE AGENT AND IMPORTER LIMITED

37 MARLOWES,HEMEL HEMPSTEAD,HP1 1LD

Number:02488798
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