Advanced company searchLink opens in new window

PASCALL + WATSON LIMITED

Company number 01711056

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)
02 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 9,950
02 Oct 2015 CH01 Director's details changed for Michael Charles Haste on 7 May 2015
02 Oct 2015 CH01 Director's details changed for James Rodger Speed on 7 May 2015
02 Oct 2015 CH01 Director's details changed for Paul John Ruggles on 7 May 2015
02 Oct 2015 CH01 Director's details changed for Steven Gerald West on 7 May 2015
02 Oct 2015 CH01 Director's details changed for Alan Richard Lamond on 7 May 2015
02 Oct 2015 CH01 Director's details changed for Peter Jonathan Allen on 7 May 2015
02 Oct 2015 CH01 Director's details changed for Michael Brady on 7 May 2015
02 Oct 2015 CH01 Director's details changed for Julian Carlson on 7 May 2015
02 Oct 2015 CH01 Director's details changed for Matthew William Butters on 7 May 2015
03 Sep 2015 AP03 Appointment of Mr Julian Carlson as a secretary on 8 May 2015
03 Sep 2015 TM02 Termination of appointment of Alan Richard Lamond as a secretary on 7 May 2015
02 Sep 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
22 Jul 2015 AD02 Register inspection address has been changed to The Warehouses 10 Black Friars Lane London EC4V 6ER
09 Jun 2015 TM01 Termination of appointment of Philip Kenneth Holden as a director on 22 May 2015
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2015 AP01 Appointment of Mr Trevor Francis Cotterell as a director on 7 May 2015
19 May 2015 AD01 Registered office address changed from The Warehouses 10 Black Friars Lane London EC4V 6EJ England to 16 Great Queen Street Covent Garden London WC2B 5AH on 19 May 2015
19 May 2015 AUD Auditor's resignation
16 Feb 2015 AA Full accounts made up to 30 April 2014
15 Oct 2014 MR04 Satisfaction of charge 2 in full
15 Oct 2014 MR04 Satisfaction of charge 3 in full
14 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 9,950
05 Aug 2014 AD01 Registered office address changed from 5 Carlson Court 116 Putney Bridge Road London SW15 2NQ to The Warehouses 10 Black Friars Lane London EC4V 6EJ on 5 August 2014