Advanced company searchLink opens in new window

THE PASTY BOYS LTD

Company number 12460301

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)
18 Feb 2025 CS01 Confirmation statement made on 31 December 2024 with updates
18 Feb 2025 PSC07 Cessation of Kevin Sean Pugsley as a person with significant control on 12 February 2025
18 Feb 2025 PSC07 Cessation of Nick Mason as a person with significant control on 12 February 2025
18 Feb 2025 PSC01 Notification of Joe Trevor Gordon Hibberd as a person with significant control on 12 February 2025
18 Feb 2025 TM01 Termination of appointment of Nick Mason as a director on 14 February 2024
18 Feb 2025 TM01 Termination of appointment of Kevin Sean Pugsley as a director on 12 February 2025
10 Feb 2025 AD01 Registered office address changed from Unit 1G Blackdown Business Park Wellington Somerset TA21 8st England to Unit C Ulysses Park Heron Road Exeter EX2 7PH on 10 February 2025
20 Aug 2024 AP01 Appointment of Mr Joe Trevor Gordon Hibberd as a director on 20 August 2024
20 Aug 2024 AP01 Appointment of Nicholas John Greaves as a director on 20 August 2024
20 Aug 2024 AP01 Appointment of Mr Alexander James Frederick Boulton as a director on 20 August 2024
10 Jun 2024 AA Total exemption full accounts made up to 29 February 2024
25 Jan 2024 CH01 Director's details changed for Mr Kevin Sean Pugsley on 31 December 2023
25 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
02 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
04 Jan 2023 PSC07 Cessation of Stuart Christopher Heal as a person with significant control on 31 December 2022
04 Jan 2023 TM01 Termination of appointment of Stuart Christopher Heal as a director on 31 December 2022
04 Jan 2023 PSC01 Notification of Kevin Sean Pugsley as a person with significant control on 31 December 2022
04 Jan 2023 PSC01 Notification of Nick Mason as a person with significant control on 31 December 2022
15 Dec 2022 AP01 Appointment of Mr Kevin Sean Pugsley as a director on 12 December 2022
21 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
22 Aug 2022 CH01 Director's details changed for Mr Stuart Christopher Heal on 1 July 2022
22 Aug 2022 CH01 Director's details changed for Mr Nick Mason on 1 July 2022
22 Aug 2022 AD01 Registered office address changed from Unit 9 Roughmoor Enterprise Centre Williton Somerset TA4 4AT England to Unit 1G Blackdown Business Park Wellington Somerset TA21 8st on 22 August 2022
18 Feb 2022 PSC07 Cessation of Nick Mason as a person with significant control on 18 February 2022