Advanced company searchLink opens in new window

PANELBOND LIMITED

Company number 04563628

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 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
19 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
12 Jul 2023 CH01 Director's details changed for Mr Aaron Lee Rhoades on 12 July 2023
26 Apr 2023 AD02 Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Aug 2022 PSC07 Cessation of Aaron Lee Rhoades as a person with significant control on 11 August 2022
08 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
09 Dec 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
06 Oct 2020 CH01 Director's details changed for Lee Rhoades on 6 October 2020
06 Oct 2020 PSC04 Change of details for Mrs Lisa Jane Rhoades as a person with significant control on 6 October 2020
06 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
29 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with updates
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 18 June 2019
30 Nov 2018 SH06 Cancellation of shares. Statement of capital on 31 July 2018
  • GBP 60
30 Nov 2018 SH03 Purchase of own shares.
12 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with updates
22 Oct 2018 PSC01 Notification of Aaron Lee Rhoades as a person with significant control on 15 October 2018
13 Aug 2018 PSC01 Notification of Lisa Jane Rhoades as a person with significant control on 31 July 2018
07 Aug 2018 PSC07 Cessation of Henry Stewart & Co Limited as a person with significant control on 31 July 2018