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)
12 Apr 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
12 Apr 2010 AD01 Registered office address changed from , 1a Bridle Close, Finedon Road Industrial Estate, Wellingborough, Northamptonshire NN84RN on 12 April 2010
12 Apr 2010 CH01 Director's details changed for David Eric Williams on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Robert Marvin on 12 April 2010
30 Oct 2009 AA Accounts for a small company made up to 31 December 2008
11 Mar 2009 363a Return made up to 22/01/09; full list of members
10 Oct 2008 AA Accounts for a small company made up to 31 December 2007
10 Apr 2008 363a Return made up to 22/01/08; full list of members
16 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
10 Jan 2008 225 Accounting reference date shortened from 31/03/08 to 31/12/07
28 Sep 2007 288a New secretary appointed
28 Sep 2007 288b Secretary resigned;director resigned
01 Mar 2007 288a New director appointed
19 Feb 2007 363s Return made up to 22/01/07; full list of members
02 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
02 Oct 2006 363s Return made up to 22/01/06; full list of members
01 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
19 Jan 2006 287 Registered office changed on 19/01/06 from: 10 main street, bilton, rugby, warwickshire CV22 7NB
17 Aug 2005 403a Declaration of satisfaction of mortgage/charge
08 Aug 2005 AA Total exemption small company accounts made up to 31 March 2004
04 Feb 2005 395 Particulars of mortgage/charge
01 Feb 2005 363s Return made up to 22/01/05; full list of members
12 Nov 2004 395 Particulars of mortgage/charge
01 Apr 2004 288b Secretary resigned;director resigned
01 Apr 2004 288b Director resigned