PB ELECTRICAL CONTRACTING LIMITED
Status | ACTIVE |
Company No. | 08808414 |
Category | Private Limited Company |
Incorporated | 10 Dec 2013 |
Age | 10 years, 5 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 20 Feb 2018 |
Years | 6 years, 3 months, 10 days |
SUMMARY
PB ELECTRICAL CONTRACTING LIMITED is an active private limited company with number 08808414. It was incorporated 10 years, 5 months, 23 days ago, on 10 December 2013 and it was dissolved 6 years, 3 months, 10 days ago, on 20 February 2018. The company address is 29 Blackwood Close, West Byfleet, KT14 6PP, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 10 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2020
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Notification of a person with significant control
Date: 17 Dec 2018
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michelle Byne
Notification date: 2017-12-15
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-12
New address: 29 Blackwood Close West Byfleet Surrey KT14 6PP
Old address: 1 Widcombe Street Poundbury Dorchester Dorset DT1 3BS
Documents
Accounts with accounts type micro entity
Date: 17 May 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 May 2018
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Administrative restoration company
Date: 17 May 2018
Category: Restoration
Type: RT01
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Change person director company with change date
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Francis Byne
Change date: 2014-12-16
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-16
New address: 1 Widcombe Street Poundbury Dorchester Dorset DT1 3BS
Old address: C/O Clipper Professional Services Limited 1 Widcombe Street Poundbury Dorchester Dorset DT1 3BS England
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Address
Type: AD01
New address: 1 Widcombe Street Poundbury Dorchester Dorset DT1 3BS
Change date: 2014-12-16
Old address: The Court the Street Charmouth Bridport Dorset DT6 6PE United Kingdom
Documents
Some Companies
GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG
Number: | 10519598 |
Status: | ACTIVE |
Category: | Private Limited Company |
CERTIFIED TECHNOLOGIES LIMITED
103 HIGH STREET,WALTHAM CROSS,EN8 7AN
Number: | 09933037 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVENT SAFETY AND SECURITY CONSULTANTS LTD
47 HIGH STREET,BARNET,EN5 5UW
Number: | 10746555 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,EC1V 9BW
Number: | 11232273 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WEST STREET,NORTHAMPTON,NN5 4EP
Number: | 08257704 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10303368 |
Status: | ACTIVE |
Category: | Private Limited Company |