PBA GROUP (SOUTH EAST) LIMITED

Top Floor Claridon House Top Floor Claridon House, Stanford Le Hope, SS17 0JU, Essex, England
StatusACTIVE
Company No.08235250
CategoryPrivate Limited Company
Incorporated01 Oct 2012
Age11 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

PBA GROUP (SOUTH EAST) LIMITED is an active private limited company with number 08235250. It was incorporated 11 years, 7 months, 28 days ago, on 01 October 2012. The company address is Top Floor Claridon House Top Floor Claridon House, Stanford Le Hope, SS17 0JU, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Mar 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Anthony Baker

Change date: 2019-04-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-06-30

Documents

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Nov 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 10 Jul 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 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: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Michael Mcmanus

Change date: 2018-09-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-13

Psc name: Mr Paul Anthony Baker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

New address: Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU

Change date: 2018-02-20

Old address: , Grover House Grover Walk, Corringham, Essex, SS17 7LS

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 07 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 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 full list shareholders

Date: 12 Nov 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 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: 03 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 03 Feb 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2013

Action Date: 28 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-08-28

Officer name: Robert David Jones

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2013

Action Date: 28 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-08-28

Officer name: Robert David Jones

Documents

View document PDF

Incorporation company

Date: 01 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADKINS CONTRACTING LTD

FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG

Number:10508472
Status:ACTIVE
Category:Private Limited Company

DIRECT AUTOMOTIVE DIAGNOSTICS LIMITED

14 BANK STREET,ABERFELDY,PH15 2BB

Number:SC344223
Status:ACTIVE
Category:Private Limited Company

GAFMAN MANAGEMENT LIMITED

2A MAYFIELD ROAD,BIRMINGHAM,B19 1RL

Number:07553738
Status:ACTIVE
Category:Private Limited Company

MATTHEW BALDWIN DESIGN LTD

40 BURY STREET,STOWMARKET,IP14 1HH

Number:11558321
Status:ACTIVE
Category:Private Limited Company

RMJ TESTING LIMITED

73 GRANGE ROAD,PETERSFIELD,GU32 3NE

Number:06475052
Status:ACTIVE
Category:Private Limited Company
Number:06398269
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