PAWZ LIMITED

The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU, England
StatusACTIVE
Company No.08402231
CategoryPrivate Limited Company
Incorporated14 Feb 2013
Age11 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

PAWZ LIMITED is an active private limited company with number 08402231. It was incorporated 11 years, 3 months, 8 days ago, on 14 February 2013. The company address is The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2023

Action Date: 13 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donna Louise Chapman

Change date: 2022-08-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21

Documents

View document PDF

Legacy

Date: 29 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21

Documents

View document PDF

Legacy

Date: 29 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2022-03-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2022

Action Date: 17 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-17

Psc name: Independent Vetcare Limited

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2021

Action Date: 05 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-05

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Donna Louise Chapman

Change date: 2021-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Apr 2021

Action Date: 05 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-05

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 20 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Independent Vetcare Limited

Notification date: 2021-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-05

Psc name: Diwaker Singh

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-05

Psc name: Dl Insurance Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna Louise Chapman

Appointment date: 2021-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-05

Officer name: Mr Mark Andrew Gillings

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-05

Officer name: Diwaker Singh

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Stephen Porter

Termination date: 2021-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paresh Kumar Induprasad Patel

Termination date: 2021-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

Old address: 85 Station Road Edgware Middlesex HA8 7JH

New address: The Chocolate Factory Keynsham Bristol BS31 2AU

Change date: 2021-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Victoria Syred

Termination date: 2020-02-11

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Resolution

Date: 30 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2019

Action Date: 10 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-10

Capital : 30,512.60 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2019

Action Date: 27 Aug 2019

Category: Capital

Type: SH01

Capital : 29,164.71 GBP

Date: 2019-08-27

Documents

View document PDF

Resolution

Date: 20 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2019

Action Date: 02 Aug 2019

Category: Capital

Type: SH01

Capital : 28,895.13 GBP

Date: 2019-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Stephen Porter

Appointment date: 2018-07-17

Documents

View document PDF

Resolution

Date: 11 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Second filing capital allotment shares

Date: 21 May 2019

Action Date: 12 Apr 2019

Category: Capital

Type: RP04SH01

Date: 2019-04-12

Capital : 28,221.19 GBP

Documents

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 May 2019

Action Date: 29 Apr 2019

Category: Capital

Type: SH01

Capital : 28,558.16 GBP

Date: 2019-04-29

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2019

Action Date: 14 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-14

Capital : 28,086.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2019

Action Date: 12 Apr 2019

Category: Capital

Type: SH01

Capital : 27,951.61 GBP

Date: 2019-04-12

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Capital

Type: SH01

Capital : 27,816.82 GBP

Date: 2019-01-22

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Diwaker Singh

Change date: 2017-12-01

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2018

Action Date: 14 Nov 2018

Category: Capital

Type: SH01

Capital : 27,479.85 GBP

Date: 2018-11-14

Documents

View document PDF

Resolution

Date: 12 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2018

Action Date: 15 Oct 2018

Category: Capital

Type: SH01

Capital : 27,142.88 GBP

Date: 2018-10-15

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-30

Capital : 25,795 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2018

Action Date: 29 Aug 2018

Category: Capital

Type: SH01

Capital : 26,468.94 GBP

Date: 2018-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2018

Action Date: 24 May 2018

Category: Capital

Type: SH01

Date: 2018-05-24

Capital : 26,131.97 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2018

Action Date: 22 Mar 2018

Category: Capital

Type: SH01

Capital : 25,458.03 GBP

Date: 2018-03-22

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2018

Action Date: 26 Feb 2018

Category: Capital

Type: SH01

Capital : 25,121.06 GBP

Date: 2018-02-26

Documents

View document PDF

Resolution

Date: 07 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2018

Action Date: 12 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-12

Capital : 24,447.12 GBP

Documents

View document PDF

Resolution

Date: 26 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-12

Psc name: Dan-Radu Georgescu

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2017

Action Date: 24 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-24

Capital : 23,507.30 GBP

Documents

View document PDF

Resolution

Date: 13 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 17 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2017

Action Date: 22 Jun 2017

Category: Capital

Type: SH01

Capital : 22,863.36 GBP

Date: 2017-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2017

Action Date: 17 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-17

Capital : 20,740.44 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-13

Officer name: Christopher Hazell

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Hazell

Appointment date: 2017-02-24

Documents

View document PDF

Resolution

Date: 13 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Victoria Syred

Appointment date: 2016-09-20

Documents

View document PDF

Resolution

Date: 25 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2016

Action Date: 16 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-16

Capital : 18,718.61 GBP

Documents

View document PDF

Legacy

Date: 16 Sep 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Capital

Type: SH19

Capital : 14,001 GBP

Date: 2016-09-16

Documents

View document PDF

Legacy

Date: 16 Sep 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/09/16

Documents

View document PDF

Resolution

Date: 16 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2016

Action Date: 15 Apr 2016

Category: Capital

Type: SH01

Capital : 1,400,000 GBP

Date: 2016-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Paul Francis Adrian

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Diwaker Singh

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-30

Officer name: Mr Diwaker Singh

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-30

Officer name: Mr Paul Francis Adrian

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2014

Action Date: 28 Feb 2014

Category: Capital

Type: SH01

Capital : 400,000 GBP

Date: 2014-02-28

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cloudbag (uk) LIMITED\certificate issued on 28/01/14

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-28

Old address: 1 Doughty Street London WC1N 2PH United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cloudbag S.A.R.L

Documents

View document PDF

Incorporation company

Date: 14 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAUSEWAY ASSOCIATES LTD

1 PARK VIEW,HEBDEN BRIDGE,HX7 6HT

Number:08880096
Status:ACTIVE
Category:Private Limited Company

CLAYTONS MECHANICAL SERVICES LIMITED

5 NORTH STREET,EAST SUSSEX,BN27 1DQ

Number:06506617
Status:ACTIVE
Category:Private Limited Company

FRATERNITAS LIMITED

ROOM 204 ASHLEY HOUSE 235-239 HIGH ROAD,LONDON,N22 8HF

Number:10954228
Status:ACTIVE
Category:Private Limited Company

GEORDAN MURPHY LIMITED

5 PROSPECT PLACE,DERBY,DE24 8HG

Number:05391690
Status:ACTIVE
Category:Private Limited Company

INTEMAN LIMITED

REGENT'S COURT,HULL,HU2 8BA

Number:11816049
Status:ACTIVE
Category:Private Limited Company

SMART MOVE PROPERTY GROUP LIMITED

13 BEACH AVENUE,THORNTON-CLEVELEYS,FY5 1ED

Number:09500476
Status:ACTIVE
Category:Private Limited Company

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