Advanced company searchLink opens in new window

PANDA ENGINEERING (BFD) LIMITED

Company number 06746534

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)
12 Feb 2019 MR01 Registration of charge 067465340004, created on 7 February 2019
07 Feb 2019 MR01 Registration of charge 067465340003, created on 7 February 2019
15 Jan 2019 MR04 Satisfaction of charge 067465340002 in full
15 Jan 2019 MR04 Satisfaction of charge 067465340001 in full
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
19 Dec 2018 TM01 Termination of appointment of Steven Walter Hobson as a director on 5 December 2018
19 Dec 2018 PSC07 Cessation of Steven Walter Hobson as a person with significant control on 1 December 2018
13 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
25 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
01 Jun 2017 MR01 Registration of charge 067465340002, created on 25 May 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
08 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
09 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
17 Jan 2017 MR01 Registration of charge 067465340001, created on 17 January 2017
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
31 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
31 May 2016 TM02 Termination of appointment of Kbs Corporate Services Ltd as a secretary on 1 October 2015
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Jun 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
19 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
20 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
20 May 2014 AD01 Registered office address changed from Crown Woks Parry Lane Bradford West Yorkshire BD4 8TJ United Kingdom on 20 May 2014
20 May 2014 TM01 Termination of appointment of Sarah Hobson as a director
15 May 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Apr 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
29 Apr 2013 AP01 Appointment of Mr Peter Alan Hobson as a director