PAC WELDING LIMITED
Status | ACTIVE |
Company No. | 07686377 |
Category | Private Limited Company |
Incorporated | 29 Jun 2011 |
Age | 12 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PAC WELDING LIMITED is an active private limited company with number 07686377. It was incorporated 12 years, 11 months, 4 days ago, on 29 June 2011. The company address is Unit 2 Hillside Old London Road Unit 2 Hillside Old London Road, Pulborough, RH20 3BN, West Sussex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Address
Type: AD01
Old address: 104 Findon Road Worthing West Sussex BN14 0AQ
New address: Unit 2 Hillside Old London Road Washington Pulborough West Sussex RH20 3BN
Change date: 2023-03-13
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 28 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Termination secretary company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Bick
Documents
Appoint person secretary company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Phillip Bick
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination secretary company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: First Instance Secretariat Limited
Documents
Change registered office address company with date old address
Date: 22 Aug 2013
Action Date: 22 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-22
Old address: Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU England
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Capital allotment shares
Date: 08 Jul 2013
Action Date: 29 Jun 2011
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2011-06-29
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Change person director company with change date
Date: 17 Aug 2011
Action Date: 17 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-17
Officer name: Paul Anthony Coleman
Documents
Termination director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Alcock
Documents
Appoint person director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Caroline Linda Coleman
Documents
Appoint person director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Anthony Coleman
Documents
Some Companies
BJ SUTTON STAITHE HOTEL LIMITED
WHITE LODGE FARM FEN ROAD,NORWICH,NR16 1RT
Number: | 10500438 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CHARTER AVENUE,ILFORD,IG2 7AA
Number: | 10540815 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CHANCERY LANE,LONDON,WC2A 1LS
Number: | 02877319 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 AWBERRY FIELDS,READING,RG7 5NX
Number: | 06760340 |
Status: | ACTIVE |
Category: | Private Limited Company |
SITE FORCE CONSTRUCTION & ENGINEERING SERVICES LTD
1 MAIN STREET,BUSBY,G76 8DS
Number: | SC373053 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ALBANY CRESCENT,EDGWARE,HA8 5AL
Number: | 11942961 |
Status: | ACTIVE |
Category: | Private Limited Company |