PB RUNNER LTD
Status | ACTIVE |
Company No. | 07566232 |
Category | Private Limited Company |
Incorporated | 16 Mar 2011 |
Age | 13 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PB RUNNER LTD is an active private limited company with number 07566232. It was incorporated 13 years, 2 months, 19 days ago, on 16 March 2011. The company address is 7 Henderson Close, Hastings, TN34 2DU, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2023
Action Date: 07 Apr 2023
Category: Address
Type: AD01
New address: 7 Henderson Close Hastings TN34 2DU
Change date: 2023-04-07
Old address: 2 Keymer Close St. Leonards-on-Sea TN38 0YZ England
Documents
Certificate change of name company
Date: 07 Mar 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed betting kingdom LIMITED\certificate issued on 07/03/23
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2022
Action Date: 30 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-30
Old address: 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ
New address: 2 Keymer Close St. Leonards-on-Sea TN38 0YZ
Documents
Confirmation statement with no updates
Date: 14 May 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Linklater
Change date: 2021-08-06
Documents
Change person director company with change date
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Linklater
Change date: 2021-08-06
Documents
Change to a person with significant control
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-17
Psc name: Mr Simon Linklater
Documents
Change person director company with change date
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Linklater
Change date: 2021-06-17
Documents
Change to a person with significant control
Date: 25 May 2021
Action Date: 20 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-20
Psc name: Mr Simon Linklater
Documents
Change person director company with change date
Date: 25 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Linklater
Change date: 2021-05-20
Documents
Confirmation statement with updates
Date: 19 Mar 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 Mar 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Change to a person with significant control
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-17
Psc name: Mr Simon Linklater
Documents
Change person director company with change date
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-17
Officer name: Mr Simon Linklater
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Some Companies
7B ST. JOHNS ROAD,ORPINGTON,BR5 1HS
Number: | 10493003 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 CONINGHAM ROAD,LONDON,W12 8BU
Number: | 11206158 |
Status: | ACTIVE |
Category: | Private Limited Company |
DETECH AUTOMOTIVE SYSTEMS LIMITED
ALLERMOOR CHURCH PATH,LANGPORT,TA10 0QP
Number: | 04777953 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKELAND HOUSE (MORECAMBE) MAINTENANCE COMPANY LIMITED
29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB
Number: | 01267850 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OAKLAND COURT,SOUTH WOODHAM FERRERS,CM3 5XA
Number: | 06162848 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 09264573 |
Status: | ACTIVE |
Category: | Private Limited Company |