- Company Overview for PRB BUILDING CONSULTANCY LIMITED (08898286)
- Filing history for PRB BUILDING CONSULTANCY LIMITED (08898286)
- People for PRB BUILDING CONSULTANCY LIMITED (08898286)
- More for PRB BUILDING CONSULTANCY LIMITED (08898286)
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
|
|
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
|
|
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
|
|
17 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-17
|