About

Registered Number: 01905779
Date of Incorporation: 17/04/1985 (40 years ago)
Company Status: Active
Registered Address: 186b Lower Blandford Road, Broadstone, Dorset, BH18 8DP

 

Practical Business Services Ltd was founded on 17 April 1985, it has a status of "Active". We don't know the number of employees at this business. There are 4 directors listed as Howard, Desmond, Howard, Neil Desmond, Birkett, Heather Patricia, Howard, Vera Ann for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Neil Desmond 11 October 2004 - 1
BIRKETT, Heather Patricia N/A 21 February 1995 1
HOWARD, Vera Ann 21 February 1995 19 February 2013 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Desmond 30 November 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 02 January 2020
PSC04 - N/A 09 December 2019
TM02 - Termination of appointment of secretary 09 December 2019
PSC01 - N/A 06 December 2019
TM02 - Termination of appointment of secretary 06 December 2019
CH03 - Change of particulars for secretary 06 December 2019
AP03 - Appointment of secretary 06 December 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 03 January 2019
CH03 - Change of particulars for secretary 03 January 2019
CH01 - Change of particulars for director 03 January 2019
CH03 - Change of particulars for secretary 03 January 2019
PSC07 - N/A 03 January 2019
AA - Annual Accounts 19 February 2018
CS01 - N/A 04 January 2018
PSC01 - N/A 04 January 2018
AAMD - Amended Accounts 30 May 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 04 January 2017
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 15 December 2014
AR01 - Annual Return 19 December 2013
AD01 - Change of registered office address 19 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 August 2013
SH08 - Notice of name or other designation of class of shares 12 August 2013
AA - Annual Accounts 06 August 2013
AD01 - Change of registered office address 10 July 2013
AA01 - Change of accounting reference date 01 July 2013
AA01 - Change of accounting reference date 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AR01 - Annual Return 19 December 2012
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 17 July 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 16 November 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 17 January 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 03 April 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 02 April 2001
363s - Annual Return 08 January 2001
395 - Particulars of a mortgage or charge 20 July 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 07 April 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 11 March 1998
363s - Annual Return 15 January 1998
363s - Annual Return 28 February 1997
AA - Annual Accounts 02 February 1997
AA - Annual Accounts 12 March 1996
363s - Annual Return 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
287 - Change in situation or address of Registered Office 18 April 1995
RESOLUTIONS - N/A 13 February 1995
AA - Annual Accounts 13 February 1995
363s - Annual Return 13 February 1995
RESOLUTIONS - N/A 16 January 1994
AA - Annual Accounts 16 January 1994
363s - Annual Return 16 January 1994
287 - Change in situation or address of Registered Office 14 September 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 13 November 1992
AA - Annual Accounts 22 May 1992
363s - Annual Return 16 February 1992
287 - Change in situation or address of Registered Office 10 September 1991
AA - Annual Accounts 04 March 1991
RESOLUTIONS - N/A 17 February 1991
363a - Annual Return 17 February 1991
AA - Annual Accounts 10 April 1990
363 - Annual Return 21 February 1990
287 - Change in situation or address of Registered Office 15 January 1990
288 - N/A 06 September 1989
AA - Annual Accounts 26 April 1989
287 - Change in situation or address of Registered Office 26 April 1989
288 - N/A 26 April 1989
363 - Annual Return 26 April 1989
363 - Annual Return 26 April 1989
PUC 2 - N/A 24 April 1989
288 - N/A 07 December 1988
AA - Annual Accounts 22 June 1988
288 - N/A 23 May 1988
287 - Change in situation or address of Registered Office 24 November 1987
363 - Annual Return 15 June 1987
CERTNM - Change of name certificate 06 June 1985
NEWINC - New incorporation documents 17 April 1985
MISC - Miscellaneous document 17 April 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.