About

Registered Number: 04987389
Date of Incorporation: 08/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 98 Mill Road, Caerphilly, Mid Glamorgan, CF83 3FH

 

Established in 2003, P & B Door & Window Maintenance Ltd are based in Caerphilly, Mid Glamorgan, it's status is listed as "Active". This business has 4 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLEN, Christopher 01 October 2018 - 1
OAKLEY, Susan 01 May 2005 08 December 2012 1
Secretary Name Appointed Resigned Total Appointments
CAWLEY, Robert 22 January 2014 - 1
OAKLEY, Paul 01 May 2005 22 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 05 September 2019
AP01 - Appointment of director 14 January 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 29 November 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 29 September 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 10 December 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 10 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 22 January 2014
AP03 - Appointment of secretary 22 January 2014
TM02 - Termination of appointment of secretary 22 January 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
CH03 - Change of particulars for secretary 12 December 2012
AA - Annual Accounts 27 April 2012
AD01 - Change of registered office address 16 January 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 12 December 2008
363a - Annual Return 11 December 2008
AA - Annual Accounts 28 February 2008
AA - Annual Accounts 08 June 2007
363s - Annual Return 15 March 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 18 August 2005
225 - Change of Accounting Reference Date 12 July 2005
363s - Annual Return 04 July 2005
DISS40 - Notice of striking-off action discontinued 28 June 2005
AA - Annual Accounts 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
287 - Change in situation or address of Registered Office 21 June 2005
GAZ1 - First notification of strike-off action in London Gazette 31 May 2005
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.