Advanced company searchLink opens in new window

PATHBOLD LIMITED

Company number 06632285

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 Jul 2012 TM01 Termination of appointment of Jochen Braasch as a director
21 Mar 2012 AA Full accounts made up to 30 June 2011
09 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
28 Jul 2011 AP03 Appointment of Mr Llewellyn Kevan Botha as a secretary
27 Jul 2011 AP03 Appointment of Mr Jonathan Dolbear as a secretary
20 Jul 2011 TM01 Termination of appointment of James Hood as a director
08 Jun 2011 SH03 Purchase of own shares.
03 Jun 2011 SH06 Cancellation of shares. Statement of capital on 3 June 2011
  • GBP 89,998,001
16 Feb 2011 AA Full accounts made up to 30 June 2010
24 Jan 2011 AP01 Appointment of Nazir Sarkar as a director
24 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
20 Aug 2010 AP01 Appointment of Jochen Braasch as a director
14 Apr 2010 CH01 Director's details changed for Mr Nicholas Stuart Robert Oldfield on 14 April 2010
11 Feb 2010 AA Full accounts made up to 30 June 2009
13 Aug 2009 288a Director appointed mr. James terence hood
13 Jul 2009 363a Return made up to 10/07/09; full list of members
13 Aug 2008 288a Director appointed nicholas stuart robert oldfield
13 Aug 2008 288a Director appointed kevan llewellyn botha
13 Aug 2008 288b Appointment terminated director instant companies LIMITED
12 Aug 2008 287 Registered office changed on 12/08/2008 from 1 mitchell lane bristol BS1 6BU
27 Jun 2008 NEWINC Incorporation