Advanced company searchLink opens in new window

PRB BUILDING CONSULTANCY LIMITED

Company number 08898286

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)
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
27 Feb 2023 AA Micro company accounts made up to 28 February 2022
02 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with updates
15 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
04 Mar 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 29 February 2020
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
20 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
06 Nov 2017 AA Micro company accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
18 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
06 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Sep 2015 AP01 Appointment of Mrs Veronica Grace Barker as a director on 21 September 2015
15 May 2015 SH01 Statement of capital following an allotment of shares on 15 May 2015
  • GBP 1
15 May 2015 AD01 Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG to 34 Oaklands Avenue Wistow Huntingdon Cambridgeshire PE28 2QF on 15 May 2015
17 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
17 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-17
  • GBP 1