PAM'S PANTRY LIMITED

1 Derby Road 1 Derby Road, Nottingham, NG16 3PA, Nottinghamshire, England
StatusACTIVE
Company No.04469607
CategoryPrivate Limited Company
Incorporated25 Jun 2002
Age21 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

PAM'S PANTRY LIMITED is an active private limited company with number 04469607. It was incorporated 21 years, 10 months, 28 days ago, on 25 June 2002. The company address is 1 Derby Road 1 Derby Road, Nottingham, NG16 3PA, Nottinghamshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 06 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Address

Type: AD01

New address: 1 Derby Road Eastwood Nottingham Nottinghamshire NG16 3PA

Change date: 2023-06-08

Old address: 103 Awsworth Road Ilkeston Derbyshire DE7 8JP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-08

Officer name: Miss Rebecca Victoria Emma Chadwick

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-08

Officer name: Benjamin Richard Charles Chadwick

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-25

Psc name: Mrs Pamela Jean Chadwick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 25 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-25

Psc name: Pamela Jean Chadwick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pamela Chadwick

Change date: 2010-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 31 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 18/07/02 from: 19 station road ilkeston derbyshire DE7 5LD

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 25 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIVE STAR INTERNATIONAL CONSULTING LIMITED

UNIT 97 KINGSPARK BUSINESS CENTRE 152-178,NEW MALDEN,KT3 3ST

Number:11099794
Status:ACTIVE
Category:Private Limited Company

FORTUNUM LTD

4 CHATHAM COURT,BELPER,DE56 0DX

Number:09177852
Status:ACTIVE
Category:Private Limited Company

POST & PLACE (UK) LTD

203 CARDAMOM BUILDING,LONDON,SE1 2YR

Number:09193635
Status:ACTIVE
Category:Private Limited Company

SHEVA COLLECTION LTD

40 BASINGHALL STREET,LONDON,EC2V 5DE

Number:11346906
Status:ACTIVE
Category:Private Limited Company

SHIVAI LIMITED

276 EVELYN COURT,LONDON,E8 2BW

Number:09895382
Status:ACTIVE
Category:Private Limited Company

THE GOOD FUNERAL COMPANY LIMITED

ST JAMES HOUSE,LIVERPOOL,L1 7DY

Number:11390556
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source