- Company Overview for PACER COMPONENTS LIMITED (02448361)
- Filing history for PACER COMPONENTS LIMITED (02448361)
- People for PACER COMPONENTS LIMITED (02448361)
- Charges for PACER COMPONENTS LIMITED (02448361)
- More for PACER COMPONENTS LIMITED (02448361)
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) |
---|---|---|---|
22 Feb 2018 | PSC07 | Cessation of John Davies as a person with significant control on 31 January 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of John Keith Davies as a director on 31 January 2018 | |
06 Dec 2017 | CH01 | Director's details changed for Mr Christopher Edward Tassell on 6 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
06 Dec 2017 | PSC07 | Cessation of Celia Maureen Tassell as a person with significant control on 6 April 2017 | |
25 Jul 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Celia Maureen Tassell as a director on 5 April 2017 | |
26 Jan 2017 | AD01 | Registered office address changed from 29 Welbeck Street London W1G 8DA to Unit 3/4 Horseshoe Park Pangbourne Reading RG8 7JW on 26 January 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
12 Aug 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
16 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
06 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-06
|
|
18 Mar 2015 | CH01 | Director's details changed for Mr. Graham Rothon on 2 January 2015 | |
09 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
30 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
05 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
24 Aug 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
18 Jan 2012 | CH01 | Director's details changed for Mr. Graham Rothon on 2 January 2012 | |
21 Dec 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
21 Dec 2010 | AD01 | Registered office address changed from 29 Welbeck Street London W1M 8DA on 21 December 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
11 Nov 2010 | RESOLUTIONS |
Resolutions
|