About

Registered Number: 08591732
Date of Incorporation: 01/07/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: Ground Floor Culverdon House, Abbots Way, Chertsey, KT16 9LE,

 

Established in 2013, Pb Bidco Ltd has its registered office in Chertsey, it's status is listed as "Active". The company has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BIGNALL, John 18 May 2016 17 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 01 July 2020
AD01 - Change of registered office address 03 February 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 01 July 2019
TM01 - Termination of appointment of director 13 May 2019
AP01 - Appointment of director 18 March 2019
CH01 - Change of particulars for director 11 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 03 July 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
AUD - Auditor's letter of resignation 24 January 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 03 July 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
TM01 - Termination of appointment of director 03 May 2017
AA - Annual Accounts 05 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2016
AP01 - Appointment of director 10 November 2016
AP04 - Appointment of corporate secretary 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM02 - Termination of appointment of secretary 08 November 2016
CS01 - N/A 30 August 2016
AP03 - Appointment of secretary 02 June 2016
AA01 - Change of accounting reference date 02 June 2016
TM01 - Termination of appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
AA - Annual Accounts 12 November 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AR01 - Annual Return 15 July 2015
MISC - Miscellaneous document 25 March 2015
MISC - Miscellaneous document 22 February 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 25 July 2014
MR01 - N/A 19 August 2013
AP01 - Appointment of director 26 July 2013
AP01 - Appointment of director 26 July 2013
AD01 - Change of registered office address 26 July 2013
AA01 - Change of accounting reference date 26 July 2013
NEWINC - New incorporation documents 01 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.