Advanced company searchLink opens in new window

P & B METAL COMPONENTS LIMITED

Company number 00707502

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 TM01 Termination of appointment of Brendan James Kendrick as a director on 12 April 2024
22 Feb 2024 MR01 Registration of charge 007075020038, created on 20 February 2024
20 Jan 2024 TM01 Termination of appointment of Peter Hemming as a director on 19 January 2024
23 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
09 Oct 2023 AA Group of companies' accounts made up to 31 May 2023
29 Sep 2023 TM01 Termination of appointment of Andrew Thomas Hall as a director on 29 September 2023
25 Aug 2023 MA Memorandum and Articles of Association
25 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2023 CC04 Statement of company's objects
21 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 30 September 2022
24 Apr 2023 CH01 Director's details changed for Mr George Derek Wilson Bartlett on 1 April 2023
21 Dec 2022 AD01 Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to Acres Hill Business Park Acres Hill Lane Sheffield South Yorkshire S9 4LR on 21 December 2022
23 Nov 2022 AA Group of companies' accounts made up to 31 May 2022
18 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 21/07/23
30 Aug 2022 AP01 Appointment of Mr Peter Hemming as a director on 30 August 2022
01 Aug 2022 AP01 Appointment of Mr Andrew Thomas Hall as a director on 1 August 2022
03 May 2022 AP01 Appointment of Mr Stephen Mills as a director on 2 May 2022
21 Apr 2022 TM01 Termination of appointment of Danielle Pike as a director on 1 April 2022
21 Apr 2022 TM02 Termination of appointment of Danielle Pike as a secretary on 1 April 2022
10 Mar 2022 TM01 Termination of appointment of Paul Anthony Bushell as a director on 24 February 2022
23 Feb 2022 AA Group of companies' accounts made up to 31 May 2021
22 Feb 2022 MR04 Satisfaction of charge 007075020034 in full
22 Feb 2022 MR04 Satisfaction of charge 007075020033 in full
22 Feb 2022 MR04 Satisfaction of charge 007075020035 in full
08 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with updates