About

Registered Number: 06049123
Date of Incorporation: 11/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: 67 Newland Street, Witham, Essex, CM8 1AA

 

Founded in 2007, Pbfw Ltd have registered office in Witham, it has a status of "Active". There are 3 directors listed for this company. We don't currently know the number of employees at Pbfw Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIEST, Bradlee 11 January 2007 - 1
PRIEST, Ronald 11 January 2007 - 1
PRIEST, Peter 11 January 2007 27 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 02 February 2016
CH01 - Change of particulars for director 02 February 2016
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 21 January 2015
SH06 - Notice of cancellation of shares 11 June 2014
SH03 - Return of purchase of own shares 11 June 2014
DISS40 - Notice of striking-off action discontinued 24 May 2014
RESOLUTIONS - N/A 21 May 2014
AR01 - Annual Return 21 May 2014
AD01 - Change of registered office address 21 May 2014
SH01 - Return of Allotment of shares 21 May 2014
SH06 - Notice of cancellation of shares 21 May 2014
GAZ1 - First notification of strike-off action in London Gazette 13 May 2014
AA - Annual Accounts 04 February 2014
AA01 - Change of accounting reference date 05 April 2013
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
TM01 - Termination of appointment of director 19 January 2013
AD01 - Change of registered office address 16 November 2012
AA01 - Change of accounting reference date 17 July 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 07 February 2012
AD01 - Change of registered office address 21 December 2011
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 10 October 2008
363s - Annual Return 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.