Advanced company searchLink opens in new window

PATHVALLEY LIMITED

Company number 04946344

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)
23 Mar 2016 AA Full accounts made up to 31 August 2015
26 Nov 2015 AP02 Appointment of Gorgemead Limited as a director on 26 November 2015
26 Nov 2015 AP01 Appointment of Mr Andrew John Caunce as a director on 26 November 2015
26 Nov 2015 TM01 Termination of appointment of Yakub Ibrahim Patel as a director on 26 November 2015
26 Nov 2015 TM01 Termination of appointment of Anwer Ibrahim Patel as a director on 26 November 2015
26 Nov 2015 TM01 Termination of appointment of Craig Bernard Fishwick as a director on 26 November 2015
26 Nov 2015 TM02 Termination of appointment of Anwer Ibrahim Patel as a secretary on 26 November 2015
07 Sep 2015 TM02 Termination of appointment of Steven Wild as a secretary on 31 August 2015
22 May 2015 TM01 Termination of appointment of Stephen David Hall as a director on 22 May 2015
19 Apr 2015 AA Full accounts made up to 31 August 2014
16 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
01 Sep 2014 TM01 Termination of appointment of Karen Elizabeth Rice as a director on 1 September 2014
04 Jun 2014 AA Full accounts made up to 31 August 2013
20 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
27 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
06 Jun 2013 AA Full accounts made up to 31 August 2012
03 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
29 May 2012 AA Full accounts made up to 31 August 2011
01 May 2012 AP01 Appointment of Mrs Karen Elizabeth Rice as a director on 1 January 2012
12 Apr 2012 TM01 Termination of appointment of Zoe Serrant as a director on 1 January 2012
19 Jan 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for craig fishwick was registered on 19/01/2012
19 Jan 2012 AP01 Appointment of Zoe Serrant as a director on 1 January 2012
22 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
01 Nov 2011 AP01 Appointment of Mr Craig Bernard Fishwick as a director on 1 November 2011
  • ANNOTATION A second filed AP01 for craig fishwick was registered on 19/01/2012
02 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re facilities agreement 12/07/2011