Advanced company searchLink opens in new window

PAB COVENTRY LIMITED

Company number 03646267

Filter by category

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)
25 Feb 2021 PSC07 Cessation of Vanessa Brazier as a person with significant control on 25 February 2021
25 Feb 2021 TM01 Termination of appointment of Vanessa Brazier as a director on 25 February 2021
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
31 Oct 2019 AA Full accounts made up to 31 May 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
19 Nov 2018 PSC04 Change of details for Mr Mark William Brazier as a person with significant control on 19 November 2018
19 Nov 2018 CH01 Director's details changed for Mr Mark William Brazier on 19 November 2018
06 Nov 2018 AA Full accounts made up to 31 May 2018
30 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
09 Mar 2018 PSC04 Change of details for Mr Daniel Trenham Wheldon as a person with significant control on 9 March 2018
09 Mar 2018 CH01 Director's details changed for Mr Daniel Trenham Wheldon on 9 March 2018
09 Mar 2018 PSC04 Change of details for Mr Mark William Brazier as a person with significant control on 9 March 2018
09 Mar 2018 PSC04 Change of details for Mrs Vanessa Brazier as a person with significant control on 9 March 2018
09 Mar 2018 CH01 Director's details changed for Mrs Vanessa Brazier on 9 March 2018
09 Mar 2018 CH01 Director's details changed for Mr Mark William Brazier on 9 March 2018
09 Mar 2018 CH01 Director's details changed for Mr Mark William Brazier on 9 March 2018
27 Nov 2017 TM02 Termination of appointment of Raymond George Floyd as a secretary on 6 November 2017
27 Nov 2017 TM01 Termination of appointment of Raymond George Floyd as a director on 6 November 2017
18 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
04 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
28 Mar 2017 MA Memorandum and Articles of Association
15 Mar 2017 SH10 Particulars of variation of rights attached to shares
15 Mar 2017 SH08 Change of share class name or designation
14 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Feb 2017 AA Full accounts made up to 31 May 2016