About

Registered Number: 06283145
Date of Incorporation: 18/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Units 9-10, Hithergreen Industrial Estate, Clevedon, North Somerset, BS21 6XT

 

P B Design Holdings Ltd was founded on 18 June 2007, it has a status of "Active". This organisation has no directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 07 January 2020
CS01 - N/A 15 January 2019
AA - Annual Accounts 16 November 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 23 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2015
CH01 - Change of particulars for director 19 November 2015
CH01 - Change of particulars for director 19 November 2015
CH01 - Change of particulars for director 19 November 2015
CH01 - Change of particulars for director 19 November 2015
RESOLUTIONS - N/A 24 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 24 July 2015
SH08 - Notice of name or other designation of class of shares 24 July 2015
AR01 - Annual Return 10 July 2015
AD04 - Change of location of company records to the registered office 10 July 2015
RESOLUTIONS - N/A 10 June 2015
SH01 - Return of Allotment of shares 10 June 2015
TM02 - Termination of appointment of secretary 18 May 2015
AP01 - Appointment of director 26 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 12 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2011
SH10 - Notice of particulars of variation of rights attached to shares 07 February 2011
SH08 - Notice of name or other designation of class of shares 07 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 February 2011
RESOLUTIONS - N/A 01 February 2011
AA - Annual Accounts 23 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2010
AR01 - Annual Return 29 June 2010
CH04 - Change of particulars for corporate secretary 29 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 20 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 June 2008
353 - Register of members 20 June 2008
RESOLUTIONS - N/A 09 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
287 - Change in situation or address of Registered Office 25 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
RESOLUTIONS - N/A 29 August 2007
123 - Notice of increase in nominal capital 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
CERTNM - Change of name certificate 24 August 2007
NEWINC - New incorporation documents 18 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.