PFB CONSTRUCTION MANAGEMENT SERVICES LTD.

Jonathan Scott Hall Jonathan Scott Hall, Norwich, NR1 1UH, Norfolk
StatusACTIVE
Company No.02986767
CategoryPrivate Limited Company
Incorporated04 Nov 1994
Age29 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

PFB CONSTRUCTION MANAGEMENT SERVICES LTD. is an active private limited company with number 02986767. It was incorporated 29 years, 8 months, 14 days ago, on 04 November 1994. The company address is Jonathan Scott Hall Jonathan Scott Hall, Norwich, NR1 1UH, Norfolk.



Company Fillings

Capital return purchase own shares

Date: 16 Nov 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Capital cancellation shares

Date: 17 Oct 2023

Action Date: 29 Sep 2023

Category: Capital

Type: SH06

Date: 2023-09-29

Capital : 38,625 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Beverley Elaine Ringer

Cessation date: 2023-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Elaine Ringer

Termination date: 2023-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 27 Sep 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 15 Aug 2022

Action Date: 27 Jul 2022

Category: Capital

Type: SH06

Date: 2022-07-27

Capital : 51,250 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2022

Action Date: 01 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-01

Capital : 62,083 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Resolution

Date: 01 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 31 Dec 2019

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-19

Psc name: Mrs Kahi Hill

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2019

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Beverley Elaine Ringer

Notification date: 2019-11-26

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2019

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kahi Hill

Notification date: 2019-11-26

Documents

View document PDF

Capital cancellation shares

Date: 15 Dec 2019

Action Date: 25 Nov 2019

Category: Capital

Type: SH06

Date: 2019-11-25

Capital : 47,083 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Shennan

Termination date: 2019-11-26

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-12-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beverley Elaine Ringer

Termination date: 2019-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross John Udall

Appointment date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2018

Action Date: 25 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-25

Capital : 57,708 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Charles Bilham Boddy

Termination date: 2018-04-10

Documents

View document PDF

Capital return purchase own shares

Date: 23 May 2018

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital cancellation shares

Date: 14 May 2018

Action Date: 09 Apr 2018

Category: Capital

Type: SH06

Date: 2018-04-09

Capital : 45,058 GBP

Documents

View document PDF

Resolution

Date: 14 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 May 2018

Action Date: 18 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-18

Capital : 93,600 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2018

Action Date: 09 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Duncan Charles Bilham Boddy

Cessation date: 2018-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beverley Elaine Ringer

Appointment date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Louise Boddy

Termination date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 18 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Hill

Appointment date: 2016-01-04

Documents

View document PDF

Statement of companys objects

Date: 23 Dec 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Dec 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type

Date: 18 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type made up date

Date: 18 Dec 2015

Action Date: 04 Nov 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-11-04

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2015

Action Date: 14 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-14

Capital : 86,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Charles Waller

Termination date: 2015-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2013

Action Date: 31 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-31

Capital : 122,500 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 26 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 30 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 04 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Louise Boddy

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Welham

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glynis Moore

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Waller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 04 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-19

Officer name: Jacqueline Anne Welham

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-19

Officer name: Michael James Errington

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 30 Mar 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-03-30

Officer name: Jacqueline Anne Welham

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 25 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-25

Officer name: Michael James Errington

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Susan Elizabeth Jane Waller

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Glynis Teresa Moore

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Philip Charles Waller

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard John Shennan

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Glynis Teresa Moore

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Duncan Charles Bilham Boddy

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Beverley Elaine Ringer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/06/07--------- £ si 2500@1=2500 £ ic 60000/62500

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF


Some Companies

ATRATO PARTNERS LIMITED

33 WIGMORE STREET,LONDON,W1U 1BZ

Number:10533101
Status:ACTIVE
Category:Private Limited Company

DJ PRECISION ENGINEERING LTD

64 PEEL MOUNT,BLACKBURN,BB1 2DU

Number:08619774
Status:ACTIVE
Category:Private Limited Company

INFINI DIRECTORY LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:06505284
Status:ACTIVE
Category:Private Limited Company

JAEGER CONSULTANCY SERVICES LTD.

9 FAIRFIELD CLOSE,ORMSKIRK,L39 1RN

Number:10213671
Status:ACTIVE
Category:Private Limited Company

PONTONE PROPERTY SERVICES LTD

HUMBER CROFT HULL ROAD,HULL,HU12 0TE

Number:11410398
Status:ACTIVE
Category:Private Limited Company

SHIV SOLUTIONS LIMITED

2 BOWENHURST GARDENS,FLEET,GU52 6NB

Number:08044617
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source