Pbt Homes LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £124 | 0% |
Employees | £0 | 0% |
Total assets | £97,986 | -26.11% |
FERRATA SOLUTIONS LIMITED
Company type | Private Limited Company, Active |
Company Number | 06333031 |
Record last updated | Saturday, October 28, 2023 12:58:23 PM UTC |
Official Address | 35 Westgate Huddersfield West Yorkshire Hd11pa Newsome There are 1,018 companies registered at this street |
Postal Code | HD11PA |
Sector | Other letting and operating of own or leased real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 4, 2022 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) | |
Registry | Nov 4, 2022 | Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Oct 7, 2022 | Two appointments: a woman and a man | |
Financials | Sep 13, 2017 | Annual accounts | |
Registry | Aug 4, 2017 | Confirmation statement made , with updates | |
Registry | Aug 22, 2016 | Confirmation statement made , with updates 2597742... | |
Financials | Aug 19, 2016 | Annual accounts | |
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Registry | Aug 11, 2015 | Annual return | |
Financials | Jul 21, 2015 | Annual accounts | |
Registry | Aug 20, 2014 | Annual return | |
Financials | Jun 16, 2014 | Annual accounts | |
Registry | Aug 27, 2013 | Annual return | |
Financials | Jun 20, 2013 | Annual accounts | |
Registry | Aug 13, 2012 | Annual return | |
Financials | May 25, 2012 | Annual accounts | |
Registry | Aug 15, 2011 | Annual return | |
Financials | Jul 29, 2011 | Annual accounts | |
Financials | Aug 19, 2010 | Annual accounts 8327696... | |
Registry | Aug 9, 2010 | Annual return | |
Registry | Aug 9, 2010 | Change of particulars for director | |
Registry | Aug 9, 2010 | Change of particulars for director 2653919... | |
Financials | Dec 14, 2009 | Annual accounts | |
Registry | Oct 26, 2009 | Change of accounting reference date | |
Registry | Aug 4, 2009 | Annual return | |
Financials | Nov 25, 2008 | Annual accounts | |
Registry | Aug 4, 2008 | Annual return | |
Registry | Nov 27, 2007 | Particulars of a mortgage or charge | |
Registry | Nov 6, 2007 | Company name change | |
Registry | Nov 6, 2007 | Change of name certificate | |
Registry | Oct 23, 2007 | Resignation of a person | |
Registry | Oct 23, 2007 | Resignation of a person 1879464... | |
Registry | Oct 23, 2007 | Appointment of a person | |
Registry | Oct 23, 2007 | Appointment of a person 1879464... | |
Registry | Oct 11, 2007 | Two appointments: 2 men | |
Registry | Aug 3, 2007 | Two appointments: 2 companies | |