PA TRUSTEES LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

19/08/2519 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/10/2431 October 2024 Registration of charge 073552440018, created on 2024-10-29

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

16/07/2416 July 2024 Change of details for Pensionadmin Ltd as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Change of details for Pensionadmin Limited as a person with significant control on 2024-07-16

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Registration of charge 073552440017, created on 2024-01-19

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/07/235 July 2023 Registration of charge 073552440016, created on 2023-07-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/04/2228 April 2022 Registration of charge 073552440014, created on 2022-04-26

View Document

28/04/2228 April 2022 Registration of charge 073552440015, created on 2022-04-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Registration of charge 073552440013, created on 2021-12-22

View Document

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/10/2016 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073552440011

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM C/O PENSIONADMIN LTD ELIOT PARK INNOVATION CENTRE 4 BARLING WAY NUNEATON WARWICKSHIRE CV10 7RH UNITED KINGDOM

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MATTIOLI

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, SECRETARY PAUL MATTIOLI

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073552440010

View Document

10/06/2010 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BLACKWILL / 06/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073552440009

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073552440008

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073552440007

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR RAVINDER SINGH DHAMI

View Document

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM LYNDON HOUSE 62 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8PE UNITED KINGDOM

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073552440006

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM C/O PENSIONADMIN LTD ELIOT PARK INNOVATION CENTRE 4 BARLING WAY NUNEATON WARWICKSHIRE CV10 7RH

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENSIONADMIN LTD

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073552440005

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BLACKWILL / 01/09/2016

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073552440004

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/09/1523 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN BLACKWILL / 25/07/2015

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073552440003

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/08/1429 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR PAUL ROBERT MATTIOLI

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073552440002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/09/1325 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/09/126 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/09/117 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN BLACKWILL / 01/08/2011

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MATTIOLI / 01/08/2011

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM UNIT 1 NEW INN BRIDGE ESTATE 998 FOLESHILL ROAD COVENTRY CV6 6EN UNITED KINGDOM

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/12/1010 December 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

24/08/1024 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company