About

Registered Number: 06049123
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 67 Newland Street, Witham, Essex, CM8 1AA

 

Based in Witham, Essex, Pbfw Ltd was setup in 2007, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 3 directors listed for this company.

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.