Advanced company searchLink opens in new window

PANEMA TRAILER ENGINEERING LIMITED

Company number 01255752

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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