Download leads from Nexok and grow your business. Find out more

P.B.T. International Limited

Documents

Total Documents296
Total Pages2,381

Filing History

7 February 2024Total exemption full accounts made up to 30 June 2023
20 June 2023Confirmation statement made on 14 June 2023 with no updates
6 February 2023Total exemption full accounts made up to 30 June 2022
16 June 2022Confirmation statement made on 14 June 2022 with no updates
30 March 2022Total exemption full accounts made up to 30 June 2021
15 June 2021Confirmation statement made on 14 June 2021 with updates
24 March 2021Total exemption full accounts made up to 30 June 2020
24 June 2020Confirmation statement made on 14 June 2020 with updates
20 March 2020Total exemption full accounts made up to 30 June 2019
14 November 2019Director's details changed for Mr Peter Brian Thompson on 14 November 2019
14 November 2019Director's details changed for Mr Barry Agar on 14 November 2019
14 November 2019Director's details changed for Mrs Edith Frances Thompson on 14 November 2019
14 November 2019Secretary's details changed for Mrs Edith Frances Thompson on 14 November 2019
14 November 2019Director's details changed for Mr Jonathan Simon Thompson on 14 November 2019
14 November 2019Director's details changed for Mr Gregory Victor Thompson on 14 November 2019
14 November 2019Director's details changed for Mrs Pia Adele Thompson Price on 14 November 2019
14 November 2019Director's details changed for Jeremy Peter Thompson on 14 November 2019
13 November 2019Director's details changed for Mr Barry Agar on 12 November 2019
13 November 2019Appointment of Mr Rory Peter Thompson as a director on 12 November 2019
26 June 2019Confirmation statement made on 14 June 2019 with updates
12 March 2019Total exemption full accounts made up to 30 June 2018
18 June 2018Confirmation statement made on 14 June 2018 with updates
4 April 2018Total exemption full accounts made up to 30 June 2017
21 June 2017Confirmation statement made on 14 June 2017 with updates
21 June 2017Confirmation statement made on 14 June 2017 with updates
15 February 2017Full accounts made up to 30 June 2016
15 February 2017Full accounts made up to 30 June 2016
6 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
6 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
14 November 2015Full accounts made up to 30 June 2015
14 November 2015Full accounts made up to 30 June 2015
4 November 2015Satisfaction of charge 018052670018 in full
4 November 2015Satisfaction of charge 018052670019 in full
4 November 2015Satisfaction of charge 018052670023 in full
4 November 2015Satisfaction of charge 018052670020 in full
4 November 2015Satisfaction of charge 018052670018 in full
4 November 2015Satisfaction of charge 018052670017 in full
4 November 2015Satisfaction of charge 018052670022 in full
4 November 2015Satisfaction of charge 018052670019 in full
4 November 2015Satisfaction of charge 018052670023 in full
4 November 2015Satisfaction of charge 018052670017 in full
4 November 2015Satisfaction of charge 018052670020 in full
4 November 2015Satisfaction of charge 018052670022 in full
1 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
1 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
3 February 2015Satisfaction of charge 14 in full
3 February 2015Satisfaction of charge 14 in full
22 January 2015Full accounts made up to 30 June 2014
22 January 2015Full accounts made up to 30 June 2014
15 August 2014Termination of appointment of Willam James Staley Fox as a director on 1 August 2014
15 August 2014Termination of appointment of Richard Lee as a director on 28 July 2014
15 August 2014Termination of appointment of Richard Lee as a director on 28 July 2014
15 August 2014Termination of appointment of Willam James Staley Fox as a director on 1 August 2014
15 August 2014Termination of appointment of Willam James Staley Fox as a director on 1 August 2014
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
16 January 2014Satisfaction of charge 13 in full
16 January 2014Satisfaction of charge 13 in full
16 January 2014Satisfaction of charge 16 in full
16 January 2014Satisfaction of charge 16 in full
15 January 2014Registration of charge 018052670023
15 January 2014Registration of charge 018052670023
6 January 2014Full accounts made up to 30 June 2013
6 January 2014Full accounts made up to 30 June 2013
22 November 2013Registration of charge 018052670022
22 November 2013Registration of charge 018052670022
23 October 2013Registration of charge 018052670020
23 October 2013Registration of charge 018052670019
23 October 2013Registration of charge 018052670019
23 October 2013Registration of charge 018052670020
18 October 2013Registration of charge 018052670017
18 October 2013Registration of charge 018052670017
17 October 2013Registration of charge 018052670018
17 October 2013Registration of charge 018052670018
2 July 2013Satisfaction of charge 12 in full
2 July 2013Satisfaction of charge 12 in full
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
14 January 2013Full accounts made up to 30 June 2012
14 January 2013Full accounts made up to 30 June 2012
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
30 January 2012Appointment of Mrs. Pia Adele Thompson Price as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 06/11/12.
30 January 2012Appointment of Mrs. Pia Adele Thompson Price as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 06/11/12.
6 December 2011Appointment of Mrs Pia Adele Thompson Price as a director
6 December 2011Appointment of Mrs Pia Adele Thompson Price as a director
5 December 2011Full accounts made up to 30 June 2011
5 December 2011Full accounts made up to 30 June 2011
30 August 2011Appointment of Mr William James Staley Fox as a director
30 August 2011Appointment of Mr William James Staley Fox as a director
22 June 2011Director's details changed for Richard Lee on 22 June 2011
22 June 2011Director's details changed for Barry Agar on 22 June 2011
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
22 June 2011Director's details changed for Jeremy Peter Thompson on 22 June 2011
22 June 2011Director's details changed for Richard Lee on 22 June 2011
22 June 2011Director's details changed for Barry Agar on 22 June 2011
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
22 June 2011Director's details changed for Jeremy Peter Thompson on 22 June 2011
9 March 2011Particulars of a mortgage or charge / charge no: 16
9 March 2011Particulars of a mortgage or charge / charge no: 16
11 October 2010Full accounts made up to 30 June 2010
11 October 2010Full accounts made up to 30 June 2010
27 July 2010Annual return made up to 14 June 2010
27 July 2010Annual return made up to 14 June 2010
14 April 2010Particulars of a mortgage or charge / charge no: 15
14 April 2010Particulars of a mortgage or charge / charge no: 15
29 December 2009Full accounts made up to 30 June 2009
29 December 2009Full accounts made up to 30 June 2009
29 July 2009Particulars of a mortgage or charge / charge no: 14
29 July 2009Particulars of a mortgage or charge / charge no: 14
30 June 2009Return made up to 14/06/09; no change of members
30 June 2009Return made up to 14/06/09; no change of members
18 June 2009Director appointed richard lee
18 June 2009Director appointed richard lee
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
21 January 2009Full accounts made up to 30 June 2008
21 January 2009Full accounts made up to 30 June 2008
15 December 2008Auditor's resignation
15 December 2008Auditor's resignation
17 October 2008Particulars of a mortgage or charge / charge no: 13
17 October 2008Particulars of a mortgage or charge / charge no: 13
8 October 2008Return made up to 14/06/08; full list of members
8 October 2008Return made up to 14/06/08; full list of members
24 April 2008Full accounts made up to 30 June 2007
24 April 2008Full accounts made up to 30 June 2007
22 January 2008Declaration of satisfaction of mortgage/charge
22 January 2008Declaration of satisfaction of mortgage/charge
21 December 2007Auditor's resignation
21 December 2007Auditor's resignation
22 November 2007Particulars of mortgage/charge
22 November 2007Particulars of mortgage/charge
22 November 2007Declaration of satisfaction of mortgage/charge
22 November 2007Declaration of satisfaction of mortgage/charge
22 November 2007Declaration of satisfaction of mortgage/charge
22 November 2007Declaration of satisfaction of mortgage/charge
2 July 2007Return made up to 14/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
2 July 2007Return made up to 14/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
8 May 2007Full accounts made up to 30 June 2006
8 May 2007Full accounts made up to 30 June 2006
27 February 2007Particulars of mortgage/charge
27 February 2007Particulars of mortgage/charge
23 February 2007Particulars of mortgage/charge
23 February 2007Particulars of mortgage/charge
2 August 2006Full accounts made up to 30 June 2005
2 August 2006Full accounts made up to 30 June 2005
14 July 2006Director resigned
14 July 2006Director resigned
27 June 2006Return made up to 14/06/06; no change of members
27 June 2006Return made up to 14/06/06; no change of members
25 April 2006Delivery ext'd 3 mth 30/06/05
25 April 2006Delivery ext'd 3 mth 30/06/05
30 November 2005Full accounts made up to 30 June 2004
30 November 2005Full accounts made up to 30 June 2004
21 November 2005Director's particulars changed
21 November 2005Return made up to 14/06/05; full list of members
21 November 2005Return made up to 14/06/05; full list of members
21 November 2005Director's particulars changed
21 November 2005Director resigned
21 November 2005Director resigned
27 July 2005Director resigned
27 July 2005Director resigned
26 July 2005Director resigned
26 July 2005Director resigned
28 April 2005S-div 20/04/05
28 April 2005£ ic 10100/100 20/04/05 £ sr [email protected]=10000
28 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 April 2005S-div 20/04/05
28 April 2005£ ic 10100/100 20/04/05 £ sr [email protected]=10000
8 April 2005New director appointed
8 April 2005New director appointed
8 April 2005New director appointed
8 April 2005New director appointed
18 March 2005Delivery ext'd 3 mth 30/06/04
18 March 2005Delivery ext'd 3 mth 30/06/04
30 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
30 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
15 May 2004Declaration of satisfaction of mortgage/charge
15 May 2004Declaration of satisfaction of mortgage/charge
15 May 2004Declaration of satisfaction of mortgage/charge
15 May 2004Declaration of satisfaction of mortgage/charge
12 May 2004Particulars of mortgage/charge
12 May 2004Particulars of mortgage/charge
6 May 2004Group of companies' accounts made up to 30 June 2003
6 May 2004Group of companies' accounts made up to 30 June 2003
7 August 2003New director appointed
7 August 2003New director appointed
1 July 2003Return made up to 14/06/03; full list of members
1 July 2003Return made up to 14/06/03; full list of members
21 May 2003New director appointed
21 May 2003New director appointed
6 May 2003Group of companies' accounts made up to 30 June 2002
6 May 2003Group of companies' accounts made up to 30 June 2002
8 August 2002Declaration of satisfaction of mortgage/charge
8 August 2002Declaration of satisfaction of mortgage/charge
8 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
8 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
1 May 2002Group of companies' accounts made up to 30 June 2001
1 May 2002Group of companies' accounts made up to 30 June 2001
30 October 2001Director resigned
30 October 2001Director resigned
8 July 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 July 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 January 2001Declaration of satisfaction of mortgage/charge
31 January 2001Declaration of satisfaction of mortgage/charge
29 January 2001Full group accounts made up to 30 June 2000
29 January 2001Full group accounts made up to 30 June 2000
4 August 2000New director appointed
4 August 2000New director appointed
7 July 2000New director appointed
7 July 2000New director appointed
7 July 2000Return made up to 14/06/00; full list of members
7 July 2000Return made up to 14/06/00; full list of members
7 July 2000New director appointed
7 July 2000New director appointed
22 June 2000Particulars of mortgage/charge
22 June 2000Particulars of mortgage/charge
29 March 2000Full group accounts made up to 30 June 1999
29 March 2000Full group accounts made up to 30 June 1999
20 March 2000Particulars of mortgage/charge
20 March 2000Particulars of mortgage/charge
17 March 2000Particulars of mortgage/charge
17 March 2000Particulars of mortgage/charge
21 February 2000Declaration of satisfaction of mortgage/charge
21 February 2000Declaration of satisfaction of mortgage/charge
21 January 2000Declaration of satisfaction of mortgage/charge
21 January 2000Declaration of satisfaction of mortgage/charge
21 January 2000Declaration of satisfaction of mortgage/charge
21 January 2000Declaration of satisfaction of mortgage/charge
9 November 1999New director appointed
9 November 1999New director appointed
20 September 1999New director appointed
20 September 1999New director appointed
20 July 1999Return made up to 14/06/99; no change of members
20 July 1999Return made up to 14/06/99; no change of members
22 April 1999Full group accounts made up to 30 June 1998
22 April 1999Full group accounts made up to 30 June 1998
30 July 1998Return made up to 14/06/98; full list of members
30 July 1998Return made up to 14/06/98; full list of members
5 January 1998Full accounts made up to 30 June 1997
5 January 1998Full accounts made up to 30 June 1997
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 December 1997£ nc 100/10100 07/11/97
18 December 1997Ad 07/11/97--------- £ si [email protected]=10000 £ ic 100/10100
18 December 1997£ nc 100/10100 07/11/97
18 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 December 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
18 December 1997Particulars of contract relating to shares
18 December 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
18 December 1997Particulars of contract relating to shares
18 December 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
18 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 December 1997Ad 07/11/97--------- £ si [email protected]=10000 £ ic 100/10100
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 June 1997Auditor's resignation
24 June 1997Auditor's resignation
24 June 1997Auditor's resignation
24 June 1997Auditor's resignation
23 June 1997Return made up to 14/06/97; full list of members
23 June 1997Return made up to 14/06/97; full list of members
5 March 1997Return made up to 14/06/96; no change of members
5 March 1997Full accounts made up to 30 June 1996
5 March 1997Full accounts made up to 30 June 1996
5 March 1997Return made up to 14/06/96; no change of members
11 June 1996New director appointed
11 June 1996New director appointed
1 April 1996Accounting reference date extended from 31/03 to 30/06
1 April 1996Accounting reference date extended from 31/03 to 30/06
26 September 1995Full accounts made up to 31 March 1995
26 September 1995Registered office changed on 26/09/95 from: 3F second av westfield trading estate midsomer norton BA3 4BH
26 September 1995Full accounts made up to 31 March 1995
26 September 1995Return made up to 14/06/95; no change of members
26 September 1995Registered office changed on 26/09/95 from: 3F second av westfield trading estate midsomer norton BA3 4BH
26 September 1995Return made up to 14/06/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
21 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 June 1994
21 June 1994Accounts for a small company made up to 31 March 1994
21 June 1994
23 September 1993
23 September 1993
23 September 1993Accounts for a small company made up to 31 March 1993
1 August 1984Memorandum and Articles of Association
1 August 1984Memorandum and Articles of Association
9 July 1984Company name changed\certificate issued on 09/07/84
9 July 1984Company name changed\certificate issued on 09/07/84
28 June 1984New secretary appointed
28 June 1984New secretary appointed
15 June 1984Dir / sec appoint / resign
15 June 1984Dir / sec appoint / resign
2 April 1984Certificate of incorporation
2 April 1984Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing