PBW SOLICITORS LIMITED
DEVON

Hellopages » Devon » South Hams » PL7 5BB

Company number 05784965
Status Active
Incorporation Date 19 April 2006
Company Type Private Limited Company
Address THE OLD STABLES, PLYMOUTH, DEVON, PL7 5BB
Home Country United Kingdom
Nature of Business 69102 - Solicitors, 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PBW SOLICITORS LIMITED are www.pbwsolicitors.co.uk, and www.pbw-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Pbw Solicitors Limited is a Private Limited Company. The company registration number is 05784965. Pbw Solicitors Limited has been working since 19 April 2006. The present status of the company is Active. The registered address of Pbw Solicitors Limited is The Old Stables Plymouth Devon Pl7 5bb. The company`s financial liabilities are £31.62k. It is £16.76k against last year. The cash in hand is £0k. It is £-0.18k against last year. And the total assets are £275.47k, which is £45.22k against last year. PLANT, Michael Allen is a Director of the company. Secretary CROOK, Joanne Marie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRADLEY, John Christopher has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Solicitors".


pbw solicitors Key Finiance

LIABILITIES £31.62k
+112%
CASH £0k
-99%
TOTAL ASSETS £275.47k
+19%
All Financial Figures

Current Directors

Director
PLANT, Michael Allen
Appointed Date: 19 April 2006
72 years old

Resigned Directors

Secretary
CROOK, Joanne Marie
Resigned: 10 February 2011
Appointed Date: 19 April 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 April 2006
Appointed Date: 19 April 2006

Director
BRADLEY, John Christopher
Resigned: 31 October 2007
Appointed Date: 19 April 2006
79 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 April 2006
Appointed Date: 19 April 2006

PBW SOLICITORS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Jun 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000

24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 21 more events
20 Jun 2006
New director appointed
20 Jun 2006
Secretary resigned
20 Jun 2006
Director resigned
15 Jun 2006
Ad 19/04/06--------- £ si 999@1=999 £ ic 1/1000
19 Apr 2006
Incorporation