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)
20 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
03 Dec 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 30,003
08 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
30 Apr 2015 MR01 Registration of charge 036462670008, created on 27 April 2015
06 Mar 2015 CH01 Director's details changed for Mr Mark William Brazier on 20 September 2012
06 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
28 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 30,003
12 May 2014 CH01 Director's details changed for Mr Daniel Trenham Wheldon on 12 May 2014
09 May 2014 CH01 Director's details changed for Mr Daniel Trenham Wheldon on 9 May 2014
18 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Nov 2013 SH10 Particulars of variation of rights attached to shares
18 Nov 2013 SH08 Change of share class name or designation
10 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 30,003
19 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
12 Jul 2013 AP01 Appointment of Mrs Vanessa Brazier as a director
01 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
03 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
10 Jul 2012 TM01 Termination of appointment of Peter Brazier as a director
10 May 2012 MG01 Particulars of a mortgage or charge / charge no: 7
06 Jan 2012 AP01 Appointment of Mr Daniel Trenham Wheldon as a director
16 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
19 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders