Advanced company searchLink opens in new window

PABULUM LIMITED

Company number 03034174

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)
07 Mar 2018 TM01 Termination of appointment of Christopher Charles Howells as a director on 1 March 2018
12 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 833,993
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
  • GBP 833,993
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
  • GBP 833,993
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