Harrow
Middlesex
HA1 1BH
Director Name | Laura Frances Homes |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(3 years after company formation) |
Appointment Duration | 18 years |
Role | Management Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
Director Name | Anne Patricia Bocock |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Management Services Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | pbprojects.co.uk |
---|---|
Telephone | 020 84211227 |
Telephone region | London |
Registered Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anne Patricia Bocock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £538,191 |
Cash | £451,644 |
Current Liabilities | £513,844 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
5 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
28 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
5 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
2 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
4 October 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
25 September 2019 | Cessation of Pb Projects Holdings Limited as a person with significant control on 15 January 2019 (1 page) |
25 September 2019 | Notification of Laura Frances Homes as a person with significant control on 15 January 2019 (2 pages) |
29 March 2019 | Termination of appointment of Anne Patricia Bocock as a director on 20 February 2019 (1 page) |
7 January 2019 | Cessation of Anne Patricia Bocock as a person with significant control on 26 September 2018 (1 page) |
7 January 2019 | Registered office address changed from Suite a3 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5BE to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 7 January 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
3 October 2018 | Notification of Anne Patricia Bocock as a person with significant control on 6 April 2016 (2 pages) |
3 October 2018 | Notification of Pb Projects Holdings Limited as a person with significant control on 26 September 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
3 October 2018 | Cessation of Anne Patricia Bocock as a person with significant control on 26 September 2018 (1 page) |
11 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
11 April 2018 | Director's details changed for Laura Frances Homes on 11 April 2018 (2 pages) |
11 April 2018 | Director's details changed for Anne Patricia Bocock on 11 April 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Registered office address changed from Suite a1 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5BE on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from Suite a1 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5BE on 20 December 2011 (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Secretary's details changed for Laura Frances Homes on 24 March 2011 (1 page) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Secretary's details changed for Laura Frances Homes on 24 March 2011 (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2010 | Director's details changed for Anne Patricia Bocock on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Anne Patricia Bocock on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Laura Frances Homes on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Laura Frances Homes on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Anne Patricia Bocock on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Laura Frances Homes on 1 October 2009 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 May 2008 | Return made up to 25/03/08; full list of members (3 pages) |
30 May 2008 | Return made up to 25/03/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 July 2007 | Return made up to 25/03/07; full list of members (2 pages) |
6 July 2007 | Return made up to 25/03/07; full list of members (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
3 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
3 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 May 2005 | Return made up to 25/03/05; full list of members (2 pages) |
3 May 2005 | Return made up to 25/03/05; full list of members (2 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
19 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
25 March 2003 | Incorporation (16 pages) |
25 March 2003 | Incorporation (16 pages) |