- Company Overview for PABULUM LIMITED (03034174)
- Filing history for PABULUM LIMITED (03034174)
- People for PABULUM LIMITED (03034174)
- Charges for PABULUM LIMITED (03034174)
- More for PABULUM LIMITED (03034174)
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) |
---|---|---|---|
07 Mar 2018 | TM01 | Termination of appointment of Christopher Charles Howells as a director on 1 March 2018 | |
12 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2017 | AD01 | Registered office address changed from Flagship House, Reading Road North, Fleet Hampshire GU51 4WD to Linea House Harvest Crescent Fleet Hampshire GU51 2UZ on 11 December 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of James John Giles as a director on 30 November 2017 | |
25 Aug 2017 | AA | Full accounts made up to 30 April 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
27 Jan 2017 | AP01 | Appointment of Mr Iain Weatherley as a director on 13 January 2017 | |
04 Nov 2016 | AA | Full accounts made up to 30 April 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Alistair John Gay as a director on 15 July 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2016 | AP01 | Appointment of Mr Alistair John Gay as a director on 18 January 2016 | |
05 Jan 2016 | TM01 | Termination of appointment of Paul David Barber as a director on 31 December 2015 | |
13 Oct 2015 | AA | Full accounts made up to 30 April 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
22 Jan 2015 | CH01 | Director's details changed for Mr Paul David Barber on 16 January 2015 | |
21 Oct 2014 | AA | Full accounts made up to 30 April 2014 | |
29 Jul 2014 | AP01 | Appointment of Mr James Giles as a director on 30 June 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Mar 2014 | CH01 | Director's details changed for Deborah Jane Harvey on 3 April 2010 | |
14 Nov 2013 | AP01 | Appointment of Mr Mike Richardson as a director | |
05 Nov 2013 | AA | Full accounts made up to 30 April 2013 | |
29 Aug 2013 | TM01 | Termination of appointment of Stephen Gill as a director | |
20 Jun 2013 | AP01 | Appointment of Mr Paul David Barber as a director | |
20 Jun 2013 | TM01 | Termination of appointment of Trevor Sharp as a director | |
25 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders |