Advanced company searchLink opens in new window

PB MIDCO LIMITED

Company number 08591719

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)
02 Jun 2016 AP03 Appointment of John Bignall as a secretary on 18 May 2016
02 Jun 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
22 Apr 2016 TM01 Termination of appointment of Barry William Moloney as a director on 19 February 2016
22 Apr 2016 TM01 Termination of appointment of Andrew Hamish Darby as a director on 25 February 2016
26 Jan 2016 AP01 Appointment of Paul Joseph Soni as a director on 7 January 2016
26 Jan 2016 AP01 Appointment of David Brant Liner as a director on 7 January 2016
26 Jan 2016 AP01 Appointment of John Reid Humphrey as a director on 7 January 2016
25 Jan 2016 AP01 Appointment of Mr Andrew Hamish Darby as a director on 25 January 2016
25 Jan 2016 TM01 Termination of appointment of Sophie Elise Hoas as a director on 7 January 2016
25 Jan 2016 TM01 Termination of appointment of Edward Jonathan Tymms Shuckburgh as a director on 7 January 2016
12 Nov 2015 AA Full accounts made up to 31 March 2015
16 Jul 2015 AP01 Appointment of Ms Sophie Elise Hoas as a director on 15 July 2015
16 Jul 2015 TM01 Termination of appointment of Wiet Austin Stokhuyzen as a director on 15 July 2015
15 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
25 Mar 2015 MISC Section 519
22 Feb 2015 MISC Section 519
19 Aug 2014 AA Full accounts made up to 31 March 2014
25 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
26 Jul 2013 AP01 Appointment of Fiona Clair Pearson as a director
26 Jul 2013 AP01 Appointment of Barry William Moloney as a director
26 Jul 2013 AD01 Registered office address changed from 2 More London Riverside London SE1 2AP on 26 July 2013
26 Jul 2013 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014
01 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01