PBC ASSOCIATES LIMITED - STOCKPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-21 View Report
Accounts. Accounts type total exemption full. 2023-06-26 View Report
Confirmation statement. Statement with no updates. 2022-11-15 View Report
Accounts. Accounts type total exemption full. 2022-09-07 View Report
Confirmation statement. Statement with no updates. 2021-11-08 View Report
Accounts. Accounts type total exemption full. 2021-07-28 View Report
Resolution. Description: Resolutions. 2021-06-09 View Report
Incorporation. Memorandum articles. 2021-06-09 View Report
Confirmation statement. Statement with updates. 2020-11-09 View Report
Officers. Officer name: Mr Philip Gorst. Change date: 2020-10-13. 2020-10-14 View Report
Accounts. Accounts type total exemption full. 2020-09-25 View Report
Officers. Termination date: 2020-08-07. Officer name: Georgina Gorst. 2020-08-07 View Report
Confirmation statement. Statement with updates. 2019-11-11 View Report
Capital. Capital name of class of shares. 2019-11-05 View Report
Officers. Change date: 2019-11-04. Officer name: Mr Philip Gorst. 2019-11-04 View Report
Accounts. Accounts type total exemption full. 2019-09-04 View Report
Confirmation statement. Statement with updates. 2018-11-27 View Report
Accounts. Accounts type total exemption full. 2018-04-20 View Report
Confirmation statement. Statement with updates. 2017-11-27 View Report
Persons with significant control. Psc name: Mr Philip Gorst. Change date: 2017-11-09. 2017-11-22 View Report
Officers. Change date: 2017-11-08. Officer name: Mr Philip Gorst. 2017-11-22 View Report
Officers. Officer name: Georgina Gorst. Change date: 2017-11-08. 2017-11-22 View Report
Accounts. Accounts type total exemption full. 2017-06-22 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Officers. Change date: 2016-11-05. Officer name: Karl Rowley. 2016-11-21 View Report
Officers. Change date: 2016-11-05. Officer name: Philip Gorst. 2016-11-21 View Report
Accounts. Accounts type total exemption small. 2016-05-20 View Report
Address. Change date: 2016-05-10. Old address: 27 Finsbury Way, Dean View Wilmslow Cheshire SK9 3AQ. New address: Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD. 2016-05-10 View Report
Annual return. With made up date full list shareholders. 2015-11-09 View Report
Accounts. Accounts type total exemption small. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2014-11-13 View Report
Accounts. Accounts type total exemption small. 2014-09-24 View Report
Annual return. With made up date full list shareholders. 2013-11-12 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2012-11-07 View Report
Accounts. Accounts type total exemption small. 2012-10-16 View Report
Annual return. With made up date full list shareholders. 2011-11-10 View Report
Accounts. Accounts type total exemption small. 2011-09-15 View Report
Annual return. With made up date full list shareholders. 2011-05-27 View Report
Capital. Capital allotment shares. 2011-05-26 View Report
Annual return. With made up date full list shareholders. 2010-12-22 View Report
Accounts. Accounts type total exemption small. 2010-09-03 View Report
Annual return. With made up date full list shareholders. 2009-11-09 View Report
Officers. Change date: 2009-11-07. Officer name: Karl Rowley. 2009-11-09 View Report
Officers. Officer name: Philip Gorst. Change date: 2009-11-07. 2009-11-09 View Report
Officers. Officer name: Georgina Mcnally. Change date: 2009-10-31. 2009-11-09 View Report
Accounts. Accounts type total exemption small. 2009-07-06 View Report
Annual return. Legacy. 2009-01-07 View Report
Accounts. Accounts type total exemption small. 2008-09-11 View Report
Officers. Description: Director appointed karl rowley. 2008-04-30 View Report