Advanced company searchLink opens in new window

PARCEL2GO.COM LIMITED

Company number 02591405

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)
21 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
21 Mar 2013 CH03 Secretary's details changed for Mr Richard Harry Phillip Adams-Mercer on 21 March 2013
21 Mar 2013 TM01 Termination of appointment of Wendy Adams-Mercer as a director
21 Mar 2013 CH03 Secretary's details changed for Mr Richard Harry Phillip Adams-Mercer on 21 March 2013
31 Dec 2012 AA Full accounts made up to 31 March 2012
15 Nov 2012 SH08 Change of share class name or designation
15 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Sep 2012 AD01 Registered office address changed from Coe House Coe Street Off Bridgeman Street Bolton Lancashire BL3 6BU on 13 September 2012
04 May 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
04 May 2012 CH01 Director's details changed for Wendy Adams-Mercer on 1 January 2012
04 May 2012 CH01 Director's details changed for Harry Phillip Anthony Adams-Mercer on 1 January 2012
02 Dec 2011 AA Accounts for a small company made up to 31 March 2011
16 Nov 2011 AP01 Appointment of Wendy Adams-Mercer as a director
13 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
07 Apr 2011 AP01 Appointment of Mr Steven Kramer as a director
06 Apr 2011 AP01 Appointment of Mr James Brett Greenbury as a director
06 Apr 2011 AP01 Appointment of Mr Richard Harry Phillip Adams-Mercer as a director
06 Apr 2011 AP01 Appointment of Mr Christopher Simpson as a director
07 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
07 Mar 2011 SH10 Particulars of variation of rights attached to shares
07 Mar 2011 SH08 Change of share class name or designation
07 Mar 2011 SH01 Statement of capital following an allotment of shares on 2 March 2011
  • GBP 1,157.00
18 Aug 2010 AA Accounts for a small company made up to 31 March 2010
24 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
01 Dec 2009 AP03 Appointment of Mr Richard Harry Phillip Adams-Mercer as a secretary