- Company Overview for PACEFARE LIMITED (02035893)
- Filing history for PACEFARE LIMITED (02035893)
- People for PACEFARE LIMITED (02035893)
- More for PACEFARE LIMITED (02035893)
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 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Apr 2016 | AD01 | Registered office address changed from C/O Mrs S C Kinder 2 Abbey Way Hartford Northwich Cheshire CW8 1LY to Flat 4 Abbey House Abbey Way Hartford Northwich Cheshire CW8 1LY on 8 April 2016 | |
30 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
01 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | TM01 | Termination of appointment of Lucy Lapworth as a director on 1 April 2015 | |
01 May 2015 | TM01 | Termination of appointment of Lucy Lapworth as a director on 1 April 2015 | |
31 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | AP01 | Appointment of Mrs Janet Smith as a director | |
23 Apr 2014 | TM01 | Termination of appointment of Joan Miles as a director | |
08 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
15 Jun 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
14 Jun 2013 | TM02 | Termination of appointment of Joan Miles as a secretary | |
27 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
18 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
06 Dec 2011 | AP01 | Appointment of Mrs Sarah Catherine Kinder as a director | |
14 Oct 2011 | AD01 | Registered office address changed from 4 Abbey House Abbey Way Northwich Cheshire CW8 1LY on 14 October 2011 | |
14 Oct 2011 | TM01 | Termination of appointment of Kevin Pinder as a director | |
26 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Kevin Pinder on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Joan Miles on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Lucy Lapworth on 12 April 2010 |