PCB BUILDING SOLUTIONS LIMITED

Unit 2, Foley Works Unit 2, Foley Works, Hereford, HR1 2SF, England
StatusACTIVE
Company No.07954372
CategoryPrivate Limited Company
Incorporated17 Feb 2012
Age12 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

PCB BUILDING SOLUTIONS LIMITED is an active private limited company with number 07954372. It was incorporated 12 years, 3 months, 27 days ago, on 17 February 2012. The company address is Unit 2, Foley Works Unit 2, Foley Works, Hereford, HR1 2SF, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-06

Old address: 3rd Floor Broadway House 32 - 35 Broad Street Hereford Herefordshire HR4 9AR England

New address: Unit 2, Foley Works Foley Trading Estate Hereford HR1 2SF

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-16

Old address: Charlton House St. Nicholas Street Hereford Herefordshire HR4 0BG England

New address: 3rd Floor Broadway House 32 - 35 Broad Street Hereford Herefordshire HR4 9AR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-03

Officer name: Mr Paul Christopher Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

New address: Charlton House St. Nicholas Street Hereford Herefordshire HR4 0BG

Change date: 2015-10-23

Old address: 6 Blackfriars Street Hereford Herefordshire HR4 9HS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2013

Action Date: 18 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Christopher Brown

Change date: 2012-02-18

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2013

Action Date: 18 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Charlotte Elizabeth Brown

Change date: 2012-02-18

Documents

View document PDF

Incorporation company

Date: 17 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOARDMAN CONTRACTING LTD

3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA

Number:11389685
Status:ACTIVE
Category:Private Limited Company

CITYLUX LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:09658595
Status:ACTIVE
Category:Private Limited Company

DUKEHILL GROUP LIMITED

100 DUDLEY ROAD EAST,OLDBURY,B69 3DY

Number:10635047
Status:ACTIVE
Category:Private Limited Company

LEAD COMPANY LP

SUITE 2,DOUGLAS,ML11 0QW

Number:SL032329
Status:ACTIVE
Category:Limited Partnership

MEMORY LANE CARE HOMES LIMITED

148 BURY NEW ROAD,MANCHESTER,M45 6AD

Number:04023398
Status:ACTIVE
Category:Private Limited Company

STATION CARS (WREXHAM) LIMITED

STATION CARS THE OLD WEIGHBRIDGE,WREXHAM,LL11 2AA

Number:10705646
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