Advanced company searchLink opens in new window

PBAF (NO. 1) LIMITED

Company number 06911686

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)
21 Feb 2018 AA Full accounts made up to 30 September 2017
13 Oct 2017 PSC05 Change of details for Paragon Bank Asset Finance Limited as a person with significant control on 6 October 2017
29 Jun 2017 AA Full accounts made up to 30 September 2016
24 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
23 Nov 2016 TM02 Termination of appointment of Pandora Sharp as a secretary on 21 November 2016
23 Nov 2016 AP03 Appointment of Mr Andrew Lacey as a secretary on 21 November 2016
03 Aug 2016 CERTNM Company name changed idem (no. 2) LIMITED\certificate issued on 03/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-02
28 Jul 2016 CH01 Director's details changed for Mr Keith Graham Allen on 1 July 2016
20 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
09 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
05 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
19 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
10 Jul 2014 AP01 Appointment of Mr Keith Graham Allen as a director
03 Jul 2014 AP03 Appointment of Miss Pandora Sharp as a secretary
20 Jun 2014 TM02 Termination of appointment of John Gemmell as a secretary
17 Jun 2014 TM01 Termination of appointment of John Gemmell as a director
21 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
20 May 2014 TM01 Termination of appointment of Nicholas Keen as a director
25 Apr 2014 AP01 Appointment of Mr Richard James Woodman as a director
19 Feb 2014 AA Accounts for a dormant company made up to 30 September 2013
30 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
22 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
14 Dec 2012 AD01 Registered office address changed from St Catherine's Court Herbert Road Solihull West Midlands B91 3QE on 14 December 2012
12 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
21 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011