Advanced company searchLink opens in new window

PASSFORD LIMITED

Company number 07188281

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)
16 Mar 2014 AD01 Registered office address changed from 7 Frater Gate Business Park Aerodrome Road Gosport Hampshire PO13 0GW United Kingdom on 16 March 2014
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
05 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Apr 2011 AD01 Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ on 28 April 2011
17 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
13 Jul 2010 AD01 Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ on 13 July 2010
13 Jul 2010 AD01 Registered office address changed from 7 Frater Gate Business Park Aerodrome Road Gosport Hampshire PO13 0GW England on 13 July 2010
24 Jun 2010 TM02 Termination of appointment of Blakelaw Secretaries Limited as a secretary
25 May 2010 AD01 Registered office address changed from New Kings Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3LG United Kingdom on 25 May 2010
13 Apr 2010 CH01 Director's details changed for Lance Geoffrey Taylor on 8 April 2010
22 Mar 2010 CH01 Director's details changed for Lance Geoffrey Taylor on 20 March 2010
16 Mar 2010 CH01 Director's details changed for Lance Geoffrey Taylor on 12 March 2010
16 Mar 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
12 Mar 2010 NEWINC Incorporation