Advanced company searchLink opens in new window

THE PANEL AND LOUVRE COMPANY LIMITED

Company number 02462074

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)
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Sep 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 200
  • ANNOTATION Replacement this document replaces the AR01 registered on 24/02/2016 as it was not properly delivered
29 Apr 2016 TM01 Termination of appointment of David Eric Williams as a director on 26 April 2016
24 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200
  • ANNOTATION Replaced a replacement AR01 was registered on 20/09/2016
05 May 2015 TM02 Termination of appointment of Christopher Dallas Marvin as a secretary on 5 May 2015
01 May 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200
06 Feb 2015 AD01 Registered office address changed from , Vision House 119 Factory Road, Hinckley, Leicestershire, LE10 0DP to Clifford House 38-44 Binley Road Coventry CV3 1JA on 6 February 2015
24 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
14 May 2014 TM01 Termination of appointment of Fiona Penn as a director
11 Apr 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
28 May 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
20 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Mar 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
24 Jan 2011 AP01 Appointment of Miss Louise Knight as a director
24 Jan 2011 AP01 Appointment of Miss Fiona Lesley Penn as a director
04 Oct 2010 AA Accounts for a small company made up to 31 December 2009
21 Sep 2010 AP03 Appointment of Mr Christopher Dallas Marvin as a secretary
21 Sep 2010 TM01 Termination of appointment of Robert Marvin as a director
21 Sep 2010 TM02 Termination of appointment of Robert Marvin as a secretary
19 Apr 2010 AD01 Registered office address changed from , Vision House 119 Factory Road, Hinckley, Leicestershire, LE10 0DP, England on 19 April 2010