Download leads from Nexok and grow your business. Find out more

Pangborn (UK) Limited

Documents

Total Documents211
Total Pages809

Filing History

31 August 2023Micro company accounts made up to 31 December 2022
12 July 2023Confirmation statement made on 30 June 2023 with no updates
29 September 2022Micro company accounts made up to 31 December 2021
13 July 2022Confirmation statement made on 30 June 2022 with updates
24 March 2022Cessation of Pangborn Corporation as a person with significant control on 24 March 2022
24 March 2022Notification of Centriblast Global Holdings as a person with significant control on 24 March 2022
17 September 2021Micro company accounts made up to 31 December 2020
30 June 2021Confirmation statement made on 30 June 2021 with no updates
28 September 2020Accounts for a dormant company made up to 31 December 2019
10 July 2020Confirmation statement made on 1 July 2020 with no updates
11 July 2019Confirmation statement made on 1 July 2019 with no updates
10 June 2019Accounts for a dormant company made up to 31 December 2018
20 September 2018Accounts for a dormant company made up to 31 December 2017
9 July 2018Confirmation statement made on 1 July 2018 with no updates
6 July 2017Confirmation statement made on 1 July 2017 with no updates
6 July 2017Confirmation statement made on 1 July 2017 with no updates
27 June 2017Accounts for a dormant company made up to 31 December 2016
27 June 2017Accounts for a dormant company made up to 31 December 2016
5 July 2016Confirmation statement made on 1 July 2016 with updates
5 July 2016Confirmation statement made on 1 July 2016 with updates
19 May 2016Accounts for a small company made up to 31 December 2015
19 May 2016Accounts for a small company made up to 31 December 2015
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,114,245
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,114,245
4 July 2015Satisfaction of charge 1 in full
4 July 2015Satisfaction of charge 1 in full
15 April 2015Accounts for a small company made up to 31 December 2014
15 April 2015Accounts for a small company made up to 31 December 2014
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,114,245
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,114,245
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,114,245
21 July 2014Accounts for a small company made up to 31 December 2013
21 July 2014Accounts for a small company made up to 31 December 2013
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,114,245
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,114,245
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,114,245
29 November 2013Registered office address changed from Riverside House, River Lane Brymau Three Trading, Saltney Chester Cheshire CH4 8RQ on 29 November 2013
29 November 2013Registered office address changed from Riverside House, River Lane Brymau Three Trading, Saltney Chester Cheshire CH4 8RQ on 29 November 2013
4 September 2013Total exemption small company accounts made up to 31 December 2012
4 September 2013Total exemption small company accounts made up to 31 December 2012
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
26 April 2012Accounts for a small company made up to 31 December 2011
26 April 2012Accounts for a small company made up to 31 December 2011
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
28 June 2011Total exemption small company accounts made up to 31 December 2010
28 June 2011Total exemption small company accounts made up to 31 December 2010
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
3 October 2010Accounts for a small company made up to 31 December 2009
3 October 2010Accounts for a small company made up to 31 December 2009
15 September 2010Termination of appointment of Sandra Marshall as a secretary
15 September 2010Termination of appointment of Sandra Marshall as a secretary
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
28 April 2010Director's details changed for Steven John Cooper on 2 April 2010
28 April 2010Secretary's details changed for Sandra Diane Cross on 12 June 2009
28 April 2010Director's details changed for Steven John Cooper on 2 April 2010
28 April 2010Director's details changed for Steven John Cooper on 2 April 2010
28 April 2010Secretary's details changed for Sandra Diane Cross on 12 June 2009
29 October 2009Accounts for a small company made up to 31 December 2008
29 October 2009Accounts for a small company made up to 31 December 2008
30 April 2009Return made up to 02/04/09; full list of members
30 April 2009Return made up to 02/04/09; full list of members
2 May 2008Accounts for a small company made up to 31 December 2007
2 May 2008Accounts for a small company made up to 31 December 2007
29 April 2008Return made up to 02/04/08; full list of members
29 April 2008Return made up to 02/04/08; full list of members
18 March 2008Nc inc already adjusted 17/12/07
18 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 March 2008Particulars of contract relating to shares
18 March 2008Particulars of contract relating to shares
18 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 March 2008Ad 17/12/07\gbp si 115145@1=115145\gbp ic 999100/1114245\
18 March 2008Nc inc already adjusted 17/12/07
18 March 2008Ad 17/12/07\gbp si 115145@1=115145\gbp ic 999100/1114245\
30 October 2007Accounts for a small company made up to 31 December 2006
30 October 2007Accounts for a small company made up to 31 December 2006
26 April 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
26 April 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
4 November 2006Accounts for a small company made up to 31 December 2005
4 November 2006Accounts for a small company made up to 31 December 2005
23 August 2006Secretary resigned
23 August 2006Secretary resigned
1 August 2006New secretary appointed
1 August 2006New secretary appointed
25 July 2006New director appointed
25 July 2006New director appointed
27 June 2006Return made up to 02/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
27 June 2006Return made up to 02/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
10 February 2006Secretary resigned
10 February 2006New secretary appointed
10 February 2006Secretary resigned
10 February 2006New secretary appointed
1 November 2005Return made up to 02/04/05; no change of members
1 November 2005Return made up to 02/04/05; no change of members
13 October 2005Accounts for a small company made up to 31 December 2004
13 October 2005Accounts for a small company made up to 31 December 2004
3 November 2004Accounts for a small company made up to 31 December 2003
3 November 2004Accounts for a small company made up to 31 December 2003
29 June 2004Return made up to 02/04/04; no change of members
29 June 2004Return made up to 02/04/04; no change of members
24 August 2003Accounts for a small company made up to 31 December 2002
24 August 2003Accounts for a small company made up to 31 December 2002
4 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
4 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
30 September 2002Accounts for a small company made up to 31 December 2001
30 September 2002Accounts for a small company made up to 31 December 2001
21 May 2002Ad 21/12/01--------- £ si 999000@1=999000 £ ic 2/999002
21 May 2002Return made up to 02/04/02; full list of members
21 May 2002Ad 21/12/01--------- £ si 999000@1=999000 £ ic 2/999002
21 May 2002Return made up to 02/04/02; full list of members
22 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 January 2002£ nc 1000/1000000 21/12/01
22 January 2002£ nc 1000/1000000 21/12/01
3 November 2001Accounts for a small company made up to 31 December 2000
3 November 2001Accounts for a small company made up to 31 December 2000
30 October 2001Declaration of satisfaction of mortgage/charge
30 October 2001Declaration of satisfaction of mortgage/charge
2 May 2001Return made up to 02/04/01; full list of members
2 May 2001Return made up to 02/04/01; full list of members
30 October 2000Accounts for a small company made up to 31 December 1999
30 October 2000Accounts for a small company made up to 31 December 1999
8 August 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
  • 363(288) ‐ Secretary's particulars changed
8 August 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
  • 363(288) ‐ Secretary's particulars changed
13 July 2000Location of register of members
13 July 2000Director resigned
13 July 2000New secretary appointed
13 July 2000Secretary resigned
13 July 2000Registered office changed on 13/07/00 from: morley bridge house chester road, bridge trafford chester cheshire CH2 4JT
13 July 2000Location of register of members
13 July 2000New secretary appointed
13 July 2000Secretary resigned
13 July 2000Director resigned
13 July 2000Registered office changed on 13/07/00 from: morley bridge house chester road, bridge trafford chester cheshire CH2 4JT
21 October 1999Registered office changed on 21/10/99 from: no 1 abbey way north anston trading north anston, sheffield S25 4JL
21 October 1999Location of register of members
21 October 1999Registered office changed on 21/10/99 from: no 1 abbey way north anston trading north anston, sheffield S25 4JL
21 October 1999Location of register of members
8 October 1999Accounts for a small company made up to 31 December 1998
8 October 1999Accounts for a small company made up to 31 December 1998
24 April 1999Return made up to 02/04/99; no change of members
24 April 1999Return made up to 02/04/99; no change of members
13 October 1998New secretary appointed;new director appointed
13 October 1998Return made up to 02/04/98; full list of members
13 October 1998Location of register of members
13 October 1998Secretary resigned
13 October 1998Secretary resigned
13 October 1998Return made up to 02/04/98; full list of members
13 October 1998New secretary appointed;new director appointed
13 October 1998Registered office changed on 13/10/98 from: unit 42 dinnington business centre outgang lane dinnington south yorkshire S31 7QY
13 October 1998Registered office changed on 13/10/98 from: unit 42 dinnington business centre outgang lane dinnington south yorkshire S31 7QY
13 October 1998Location of register of members
25 September 1998Accounts for a small company made up to 31 December 1997
25 September 1998Accounts for a small company made up to 31 December 1997
25 February 1998New director appointed
25 February 1998New director appointed
15 January 1998Director resigned
15 January 1998Director resigned
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 January 1998Memorandum and Articles of Association
15 January 1998Ad 05/12/97--------- £ si 98@1=98 £ ic 2/100
15 January 1998Memorandum and Articles of Association
15 January 1998Ad 05/12/97--------- £ si 98@1=98 £ ic 2/100
10 July 1997Particulars of mortgage/charge
10 July 1997Particulars of mortgage/charge
9 May 1997Accounts for a small company made up to 31 December 1996
9 May 1997Accounts for a small company made up to 31 December 1996
23 April 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
23 April 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
12 March 1997Particulars of mortgage/charge
12 March 1997Particulars of mortgage/charge
7 January 1997New secretary appointed
7 January 1997New secretary appointed
6 January 1997Accounts for a dormant company made up to 31 December 1995
6 January 1997Accounts for a dormant company made up to 31 December 1995
24 December 1996Secretary resigned
24 December 1996Secretary resigned
6 September 1996Registered office changed on 06/09/96 from: 12 wasteneys road todwick sheffield S31 0JF
6 September 1996Registered office changed on 06/09/96 from: 12 wasteneys road todwick sheffield S31 0JF
6 September 1996New secretary appointed
6 September 1996Secretary resigned
6 September 1996Secretary resigned
6 September 1996New secretary appointed
2 April 1996Registered office changed on 02/04/96 from: kimbele cottage holme hall lane stainton rotherham south yorkshire S66 7RD
2 April 1996Registered office changed on 02/04/96 from: kimbele cottage holme hall lane stainton rotherham south yorkshire S66 7RD
2 April 1996Return made up to 02/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
2 April 1996Return made up to 02/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
25 March 1996New director appointed
25 March 1996New director appointed
25 March 1996New secretary appointed
25 March 1996New secretary appointed
21 February 1996Registered office changed on 21/02/96 from: 50 stratton street london W1X 5FL
21 February 1996Location of register of members
21 February 1996Location of register of directors' interests
21 February 1996Location of register of directors' interests
21 February 1996Location of register of members
21 February 1996Registered office changed on 21/02/96 from: 50 stratton street london W1X 5FL
26 April 1995Return made up to 02/04/95; full list of members
26 April 1995Return made up to 02/04/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
30 April 1991Company name changed shelfco (no. 608) LIMITED\certificate issued on 01/05/91
30 April 1991Company name changed shelfco (no. 608) LIMITED\certificate issued on 01/05/91
2 April 1991Incorporation
2 April 1991Incorporation
Sign up now to grow your client base. Plans & Pricing