About

Registered Number: 06473159
Date of Incorporation: 15/01/2008 (17 years and 3 months ago)
Company Status: Active
Registered Address: Frost Wiltshire Llp, Unit 2 Green Farm Business Park, Folly Road, Latteridge, Bristol, BS37 9TZ,

 

Having been setup in 2008, The Professional Business Development Consultancy Ltd has its registered office in Bristol, it has a status of "Active". The current directors of this company are Kane, William John, Kane, Peter, Dymond, Neil James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANE, Peter 15 January 2008 - 1
DYMOND, Neil James 01 September 2015 06 June 2017 1
Secretary Name Appointed Resigned Total Appointments
KANE, William John 15 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 12 October 2019
AD01 - Change of registered office address 03 September 2019
AD01 - Change of registered office address 03 September 2019
CH03 - Change of particulars for secretary 13 June 2019
CS01 - N/A 13 June 2019
CH01 - Change of particulars for director 13 June 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 14 June 2018
AA01 - Change of accounting reference date 23 May 2018
TM01 - Termination of appointment of director 18 April 2018
AA - Annual Accounts 22 February 2018
TM01 - Termination of appointment of director 18 June 2017
CS01 - N/A 13 June 2017
AD01 - Change of registered office address 16 May 2017
AD01 - Change of registered office address 24 April 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 05 October 2015
AP01 - Appointment of director 10 September 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 29 September 2014
SH01 - Return of Allotment of shares 11 September 2014
AA - Annual Accounts 07 April 2014
CH01 - Change of particulars for director 09 December 2013
CH01 - Change of particulars for director 09 December 2013
AR01 - Annual Return 18 October 2013
AP01 - Appointment of director 10 October 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 21 January 2011
MG01 - Particulars of a mortgage or charge 16 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 20 September 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 10 February 2009
MEM/ARTS - N/A 24 October 2008
CERTNM - Change of name certificate 21 October 2008
225 - Change of Accounting Reference Date 02 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.