About

Registered Number: 06452882
Date of Incorporation: 13/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 41 Weoley Hill, Selly Oak, Birmingham, B29 4AB,

 

Established in 2007, Pbp Holdings Ltd has its registered office in Birmingham, it's status at Companies House is "Active". We don't know the number of employees at the company. The current directors of Pbp Holdings Ltd are listed as Harte, Aaron Christopher, Paget, Mark St John, Lancaster, Julie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTE, Aaron Christopher 24 January 2008 - 1
PAGET, Mark St John 24 January 2008 - 1
LANCASTER, Julie 24 January 2008 11 July 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 September 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 21 December 2017
RESOLUTIONS - N/A 19 May 2017
AA - Annual Accounts 05 April 2017
RP04CS01 - N/A 22 March 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 06 January 2014
SH03 - Return of purchase of own shares 06 August 2013
TM01 - Termination of appointment of director 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH01 - Change of particulars for director 05 August 2013
RESOLUTIONS - N/A 25 July 2013
RESOLUTIONS - N/A 25 July 2013
MEM/ARTS - N/A 25 July 2013
SH06 - Notice of cancellation of shares 25 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 11 January 2010
CH04 - Change of particulars for corporate secretary 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 23 March 2009
363a - Annual Return 07 January 2009
RESOLUTIONS - N/A 20 March 2008
SA - Shares agreement 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
123 - Notice of increase in nominal capital 20 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
MEM/ARTS - N/A 31 January 2008
CERTNM - Change of name certificate 28 January 2008
NEWINC - New incorporation documents 13 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.