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.
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 |
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 |