Advanced company searchLink opens in new window

PANDAW CRUISES LTD

Company number 04998699

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)
19 Jan 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 18 December 2010 with full list of shareholders
22 Dec 2010 CH01 Director's details changed for Craig Lees Baxter Niven on 1 December 2010
29 Apr 2010 AD01 Registered office address changed from 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ on 29 April 2010
10 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders
18 Nov 2009 AD01 Registered office address changed from 79 Mawson Road Cambridge Cambs CB1 2DZ on 18 November 2009
13 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
09 Jan 2009 363a Return made up to 18/12/08; full list of members
20 Feb 2008 AA Accounts for a dormant company made up to 31 December 2007
04 Feb 2008 363a Return made up to 18/12/07; full list of members
06 Nov 2007 287 Registered office changed on 06/11/07 from: 61 station road sudbury suffolk CO10 2SP
10 Mar 2007 AA Accounts for a dormant company made up to 31 December 2006
02 Jan 2007 363a Return made up to 18/12/06; full list of members
24 Apr 2006 363s Return made up to 18/12/05; full list of members
24 Apr 2006 AA Total exemption small company accounts made up to 31 December 2005
05 Apr 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Apr 2006 88(2)R Ad 26/04/04--------- £ si 100000@1
18 Jan 2006 AA Total exemption small company accounts made up to 31 December 2004
07 Jun 2005 288b Secretary resigned
03 Mar 2005 88(2)R Ad 20/02/04--------- £ si 1@1
01 Mar 2005 363s Return made up to 18/12/04; full list of members
17 Nov 2004 288c Director's particulars changed
31 Mar 2004 288a New secretary appointed
12 Mar 2004 287 Registered office changed on 12/03/04 from: 1 mitchell lane bristol BS1 6BU