PBA GROUP (SOUTH EAST) LIMITED
Status | ACTIVE |
Company No. | 08235250 |
Category | Private Limited Company |
Incorporated | 01 Oct 2012 |
Age | 11 years, 7 months, 28 days |
Jurisdiction | England 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
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
Dissolution voluntary strike off suspended
Date: 18 Mar 2020
Category: Dissolution
Type: SOAS(A)
Documents
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
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
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
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
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
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
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
Dissolution voluntary strike off suspended
Date: 13 Nov 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 Oct 2019
Category: Dissolution
Type: DS01
Documents
Dissolution withdrawal application strike off company
Date: 10 Jul 2019
Category: Dissolution
Type: DS02
Documents
Dissolution voluntary strike off suspended
Date: 06 Jul 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 May 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
2A MAYFIELD ROAD,BIRMINGHAM,B19 1RL
Number: | 07553738 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BURY STREET,STOWMARKET,IP14 1HH
Number: | 11558321 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 GRANGE ROAD,PETERSFIELD,GU32 3NE
Number: | 06475052 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOVEN HALL EQUINE CLINIC AND REHABILITATION CENTRE LIMITED
STOVEN HALL FARM,BECCLES,NR34 8ET
Number: | 06398269 |
Status: | ACTIVE |
Category: | Private Limited Company |