Advanced company searchLink opens in new window

PAGET & GLOVER SPRINGS LIMITED

Company number 01432424

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2025 TM01 Termination of appointment of Annette Matthews as a director on 7 January 2025
08 Jan 2025 PSC07 Cessation of Annette Matthews as a person with significant control on 7 January 2025
08 Jan 2025 PSC01 Notification of Raymond Henry Dixon as a person with significant control on 7 January 2025
08 Jan 2025 AP01 Appointment of Mr Raymond Henry Dixon as a director on 7 January 2025
06 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with updates
03 Dec 2024 CS01 Confirmation statement made on 19 November 2024 with no updates
29 Oct 2024 AA Micro company accounts made up to 31 March 2024
30 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
19 Oct 2023 AA Micro company accounts made up to 31 March 2023
05 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 March 2022
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with updates
31 Aug 2021 AD01 Registered office address changed from Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA England to Unit 5-8 Leve Lane Willenhall WV13 1PS on 31 August 2021
26 Apr 2021 AD01 Registered office address changed from Office1, Hatherton Court Hatherton Street Walsall WS4 2LA England to Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA on 26 April 2021
13 Apr 2021 PSC07 Cessation of Jd Capital Ltd as a person with significant control on 12 April 2021
13 Apr 2021 TM01 Termination of appointment of Mohammed Kaleem as a director on 12 April 2021
13 Apr 2021 AP01 Appointment of Ms Annette Matthews as a director on 12 April 2021
13 Apr 2021 TM01 Termination of appointment of Zanete Fergusone as a director on 12 April 2021
13 Apr 2021 PSC01 Notification of Annette Matthews as a person with significant control on 12 April 2021
23 Feb 2021 TM01 Termination of appointment of Annette Matthews as a director on 23 February 2021
23 Feb 2021 TM02 Termination of appointment of Rachel Glover as a secretary on 23 February 2021
23 Feb 2021 TM01 Termination of appointment of Rachel Glover as a director on 23 February 2021
02 Feb 2021 AD01 Registered office address changed from 12 Princes Drive Oxshott Leatherhead KT22 0UP England to Office1, Hatherton Court Hatherton Street Walsall WS4 2LA on 2 February 2021
19 Nov 2020 PSC02 Notification of Jd Capital Ltd as a person with significant control on 19 November 2020