About

Registered Number: 05981609
Date of Incorporation: 30/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: The Beehive, Beehive Ring Road, Gatwick, RH6 0PA,

 

Pbip Solicitors Ltd was registered on 30 October 2006 and has its registered office in Gatwick, it has a status of "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Steve 30 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CH01 - Change of particulars for director 21 February 2020
PSC04 - N/A 21 February 2020
AD01 - Change of registered office address 21 February 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 31 July 2018
CERTNM - Change of name certificate 15 May 2018
RESOLUTIONS - N/A 30 April 2018
CONNOT - N/A 27 April 2018
NM06 - Request to seek comments of government department or other specified body on change of name 09 April 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 28 July 2016
TM02 - Termination of appointment of secretary 14 July 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 22 January 2014
SH01 - Return of Allotment of shares 20 January 2014
RESOLUTIONS - N/A 12 September 2013
RESOLUTIONS - N/A 14 August 2013
AA - Annual Accounts 31 July 2013
SH01 - Return of Allotment of shares 29 July 2013
AR01 - Annual Return 25 January 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 08 February 2012
AR01 - Annual Return 31 January 2012
AR01 - Annual Return 14 November 2011
CH04 - Change of particulars for corporate secretary 26 August 2011
AD01 - Change of registered office address 26 August 2011
AA - Annual Accounts 28 July 2011
CH04 - Change of particulars for corporate secretary 12 February 2011
AR01 - Annual Return 11 February 2011
CH04 - Change of particulars for corporate secretary 21 December 2010
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 30 November 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 02 March 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
NEWINC - New incorporation documents 30 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.