Advanced company searchLink opens in new window

PEDSTOWE LIMITED

Company number 04058708

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)
06 Mar 2009 225 Accounting reference date extended from 30/09/2008 to 31/03/2009
01 Oct 2008 363s Return made up to 18/08/08; bulk list available separately
04 Jul 2008 CERTNM Company name changed humberts group PLC\certificate issued on 04/07/08
13 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 May 2008 MA Memorandum and Articles of Association
20 May 2008 122 S-div
20 May 2008 123 Nc inc already adjusted 14/05/08
20 May 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
01 May 2008 288b Appointment Terminated Director simon wharmby
01 May 2008 288b Appointment Terminated Director patricia farley
29 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2008 123 Nc inc already adjusted 25/04/08
29 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Apr 2008 AA Group of companies' accounts made up to 30 September 2007
27 Feb 2008 288a Director appointed john nigel major mclean
27 Feb 2008 288b Appointment Terminated Director timothy james
27 Feb 2008 288b Appointment Terminated Director simon ziff
18 Feb 2008 288a New director appointed
12 Jan 2008 395 Particulars of mortgage/charge
06 Dec 2007 288a New director appointed
28 Nov 2007 288b Director resigned
26 Nov 2007 363s Return made up to 18/08/07; bulk list available separately
26 Nov 2007 363(288) Director resigned
09 Nov 2007 88(2)R Ad 22/10/07--------- £ si 186707@.05=9335 £ ic 3168162/3177497