PBFP LIMITED

Beechfield House 38 Broadway Beechfield House 38 Broadway, Stockport, SK7 3BU, Cheshire
StatusACTIVE
Company No.07479927
CategoryPrivate Limited Company
Incorporated30 Dec 2010
Age13 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

PBFP LIMITED is an active private limited company with number 07479927. It was incorporated 13 years, 6 months, 13 days ago, on 30 December 2010. The company address is Beechfield House 38 Broadway Beechfield House 38 Broadway, Stockport, SK7 3BU, Cheshire.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Jan 2024

Action Date: 29 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Stephen Gillespie

Termination date: 2023-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2017

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 29 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 29 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2015

Action Date: 29 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 30 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Accounts amended with made up date

Date: 19 Sep 2012

Action Date: 29 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 29 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-29

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2012

Action Date: 01 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Stephen Gillespie

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2012

Action Date: 23 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-23

Old address: Beechfield House 38 Broadway Bramhall Stockport Chreshire SK7 3BU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 30 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-30

Documents

View document PDF

Incorporation company

Date: 30 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4TH DIGITAL LTD

APRIL COTTAGE PIMLICO FARM,BICESTER,OX27 7SL

Number:10935713
Status:ACTIVE
Category:Private Limited Company

BALANHEALCE LTD

15 ELMFOOT GROVE,GLASGOW,G5 0LR

Number:SC557435
Status:ACTIVE
Category:Private Limited Company

BEAUTYFUL LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:10315595
Status:ACTIVE
Category:Private Limited Company

DESIGN CLUB LONDON LIMITED

10 UPPER BERKELEY STREET,,W1H 7PE

Number:05697033
Status:ACTIVE
Category:Private Limited Company

MANOR FARM (WELLS) MANAGEMENT LIMITED

7 MANOR FARM DRIVE,WELLS-NEXT-THE-SEA,NR23 1FB

Number:06390518
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RIDGEMOST LIMITED

NO.1,LONDON,SE1 9BG

Number:06362915
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