PANEMA TRAILER ENGINEERING LIMITED
Company number 01255752
- Company Overview for PANEMA TRAILER ENGINEERING LIMITED (01255752)
- Filing history for PANEMA TRAILER ENGINEERING LIMITED (01255752)
- People for PANEMA TRAILER ENGINEERING LIMITED (01255752)
- Charges for PANEMA TRAILER ENGINEERING LIMITED (01255752)
- Registers for PANEMA TRAILER ENGINEERING LIMITED (01255752)
- More for PANEMA TRAILER ENGINEERING LIMITED (01255752)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
01 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
13 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 May 2022 | CH01 | Director's details changed for Janice Selina Anema on 18 May 2022 | |
18 May 2022 | CH01 | Director's details changed for Mr Darren Charles Anema on 18 May 2022 | |
18 May 2022 | CH01 | Director's details changed for Mr Adrian Andrew Anema on 18 May 2022 | |
18 May 2022 | TM02 | Termination of appointment of Janice Selina Anema as a secretary on 18 May 2022 | |
18 May 2022 | CH03 | Secretary's details changed for Janice Selina Anema on 18 May 2022 | |
08 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
04 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2021 | PSC04 | Change of details for Mr Darren Charles Anema as a person with significant control on 25 February 2021 | |
15 Mar 2021 | PSC04 | Change of details for Mr Adrian Andrew Anema as a person with significant control on 25 February 2021 | |
12 Mar 2021 | PSC01 | Notification of Adrian Andrew Anema as a person with significant control on 25 February 2021 | |
12 Mar 2021 | PSC01 | Notification of Darren Charles Anema as a person with significant control on 25 February 2021 | |
02 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 2 March 2021 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
08 Oct 2020 | AD02 | Register inspection address has been changed from Price Bailey Llp Anglia House 6 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to The Cottage 87 Yarmouth Road Norwich NR7 0HF | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Paul Anema as a director on 14 June 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Nov 2018 | AD02 | Register inspection address has been changed from Price Bailey Llp 20 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR United Kingdom to Price Bailey Llp Anglia House 6 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR | |
01 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 |