- Company Overview for PACESTONE CONSTRUCTION LIMITED (04142680)
- Filing history for PACESTONE CONSTRUCTION LIMITED (04142680)
- People for PACESTONE CONSTRUCTION LIMITED (04142680)
- Charges for PACESTONE CONSTRUCTION LIMITED (04142680)
- Insolvency for PACESTONE CONSTRUCTION LIMITED (04142680)
- More for PACESTONE CONSTRUCTION LIMITED (04142680)
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) |
---|---|---|---|
14 Feb 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jul 2011 | AD01 | Registered office address changed from Freda House, Oak Farm Hampton Lane, Catherine De Barnes Solihull West Midlands B92 0JB on 11 July 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
01 Mar 2011 | CH03 | Secretary's details changed for Ann-Marie Henry on 1 January 2010 | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Donald Mallon on 17 January 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Ann-Marie Henry on 17 January 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Maurice Herbert on 17 January 2010 | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Apr 2009 | 288b | Appointment terminated director richard abell | |
03 Apr 2009 | 363a | Return made up to 17/01/09; full list of members | |
29 Dec 2008 | AA | Accounts for a medium company made up to 31 March 2008 | |
03 Feb 2008 | AA | Accounts for a medium company made up to 31 March 2007 | |
21 Jan 2008 | 88(2)R | Ad 26/11/07--------- £ si 10@1=10 | |
21 Jan 2008 | 363a | Return made up to 17/01/08; full list of members | |
24 May 2007 | 395 | Particulars of mortgage/charge | |
05 Feb 2007 | 363a | Return made up to 17/01/07; full list of members | |
02 Feb 2007 | AA | Accounts for a medium company made up to 31 March 2006 | |
19 Dec 2006 | 288a | New director appointed | |
19 Dec 2006 | 288a | New director appointed | |
01 Dec 2006 | 287 | Registered office changed on 01/12/06 from: unit C1A earlswood trading est. Poolhead lane earlswood, solihull west midlands B94 5EW | |
09 Aug 2006 | 288a | New secretary appointed | |
17 Jul 2006 | 288b | Secretary resigned;director resigned |