PASCALL WELDFAB LIMITED
Status | ACTIVE |
Company No. | 09242833 |
Category | Private Limited Company |
Incorporated | 01 Oct 2014 |
Age | 9 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PASCALL WELDFAB LIMITED is an active private limited company with number 09242833. It was incorporated 9 years, 8 months, 3 days ago, on 01 October 2014. The company address is 449 Honeypot Lane, Stanmore, HA7 1JJ, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Address
Type: AD01
New address: 449 Honeypot Lane Stanmore HA7 1JJ
Old address: 205 Coldharbour Lane Hayes UB3 3EH England
Change date: 2023-03-24
Documents
Change person director company with change date
Date: 20 Feb 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Marcus Martin Pascall
Change date: 2023-01-10
Documents
Change to a person with significant control
Date: 20 Feb 2023
Action Date: 10 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marcus Martin Pascall
Change date: 2023-01-10
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Address
Type: AD01
Old address: 37 Wellings House 236 Avondale Drive Hayes UB3 3PN England
New address: 205 Coldharbour Lane Hayes UB3 3EH
Change date: 2023-02-20
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Address
Type: AD01
Old address: 37 Wellings House 236 Avondale Drive Hayes UB3 3PN England
Change date: 2021-01-08
New address: 37 Wellings House 236 Avondale Drive Hayes UB3 3PN
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Address
Type: AD01
Old address: 3 Presentation Mews London SW2 3PQ England
Change date: 2021-01-08
New address: 37 Wellings House 236 Avondale Drive Hayes UB3 3PN
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 14 Aug 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Marcus Martin Pascall
Change date: 2020-03-01
Documents
Change to a person with significant control
Date: 14 Aug 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marcus Martin Pascall
Change date: 2020-03-01
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-14
Old address: 195 Bilton Road Perivale Greenford UB6 7HQ England
New address: 3 Presentation Mews London SW2 3PQ
Documents
Change person director company with change date
Date: 23 Feb 2020
Action Date: 22 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Marcus Martin Pascall
Change date: 2020-02-22
Documents
Change to a person with significant control
Date: 23 Feb 2020
Action Date: 22 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marcus Martin Pascall
Change date: 2020-02-22
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2020
Action Date: 23 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-23
New address: 195 Bilton Road Perivale Greenford UB6 7HQ
Old address: 3 Presentation Mews London SW2 3PQ England
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-05
New address: 3 Presentation Mews London SW2 3PQ
Old address: Flat 21 Stella Court Central Way London NW10 7FL
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2014
Action Date: 07 Oct 2014
Category: Address
Type: AD01
New address: Flat 21 Stella Court Central Way London NW10 7FL
Old address: Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom
Change date: 2014-10-07
Documents
Some Companies
14 BEECH HILL,OTLEY,LS21 3AX
Number: | 04190451 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
168 KRISTIANSAND WAY,LETCHWORTH GARDEN CITY,SG6 1TY
Number: | 11585909 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BEAUFORT WAY,WALSALL,WS9 0HJ
Number: | 06262066 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LG HARRIS & CO LTD HANBURY ROAD,BROMSGROVE,B60 4AE
Number: | 03149785 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11368398 |
Status: | ACTIVE |
Category: | Private Limited Company |
18A DRUMGAW ROAD,ARMAGH,BT60 2AD
Number: | NI645704 |
Status: | ACTIVE |
Category: | Private Limited Company |