About

Registered Number: 02801554
Date of Incorporation: 19/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN

 

Pilbeam & Co. Ltd was established in 1993, it's status is listed as "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIVERMORE, Dawn Amanda 09 February 2005 15 March 2005 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 24 September 2018
AA01 - Change of accounting reference date 25 June 2018
CS01 - N/A 20 March 2018
PSC04 - N/A 20 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 31 March 2017
AA01 - Change of accounting reference date 08 March 2017
AA - Annual Accounts 29 September 2016
AA01 - Change of accounting reference date 29 June 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 15 April 2015
CH03 - Change of particulars for secretary 15 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 04 April 2014
CH03 - Change of particulars for secretary 04 April 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 04 June 2013
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 08 August 2008
287 - Change in situation or address of Registered Office 20 June 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 18 February 2007
363a - Annual Return 21 March 2006
AA - Annual Accounts 18 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 2005
363s - Annual Return 22 July 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 30 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
395 - Particulars of a mortgage or charge 04 July 2002
363s - Annual Return 05 May 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 27 July 2001
287 - Change in situation or address of Registered Office 04 May 2001
AUD - Auditor's letter of resignation 20 April 2001
AA - Annual Accounts 02 August 2000
363a - Annual Return 05 April 2000
363a - Annual Return 25 May 1999
AA - Annual Accounts 05 May 1999
CERTNM - Change of name certificate 13 November 1998
288c - Notice of change of directors or secretaries or in their particulars 19 May 1998
225 - Change of Accounting Reference Date 28 April 1998
363a - Annual Return 21 April 1998
AA - Annual Accounts 03 December 1997
363a - Annual Return 03 May 1997
AA - Annual Accounts 04 February 1997
AA - Annual Accounts 04 February 1997
363a - Annual Return 19 June 1996
288 - N/A 12 June 1996
AA - Annual Accounts 02 April 1996
363x - Annual Return 20 April 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 January 1995
287 - Change in situation or address of Registered Office 06 December 1994
363s - Annual Return 13 July 1994
288 - N/A 31 March 1993
288 - N/A 31 March 1993
NEWINC - New incorporation documents 19 March 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.