PASCOE'S UNLIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

19/02/2419 February 2024 Termination of appointment of Laurence Joseph Goodman as a director on 2024-01-31

View Document

19/02/2419 February 2024 Appointment of Mr Norman Heskin as a director on 2024-01-31

View Document

19/02/2419 February 2024 Termination of appointment of Thomas Joseph Kirwan as a director on 2024-01-31

View Document

19/02/2419 February 2024 Termination of appointment of Frank Thomas Stephenson as a director on 2024-01-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR JOHN MICHAEL BURTON

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, SECRETARY AUBREY MULVEEN

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR THOMAS JOSEPH KIRWAN

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR FRANK THOMAS STEPHENSON

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR AUBREY MULVEEN

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR LAURENCE JOSEPH GOODMAN

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP REYNOLDS

View Document

03/05/193 May 2019 SECRETARY APPOINTED MR JOHN MCLAUGHLIN

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

30/04/1830 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2018

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE JOSEPH GOODMAN

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 02/04/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 27/03/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

03/06/163 June 2016 FORM OF ASSENT TO RE-REGISTRATION

View Document

03/06/163 June 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/06/163 June 2016 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

03/06/163 June 2016 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 29/03/15

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR AUBREY MULVEEN

View Document

08/06/158 June 2015 SECRETARY APPOINTED MR AUBREY MULVEEN

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR TERRY CARR

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, SECRETARY TERRY CARR

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/09/1425 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

06/08/146 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/126 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 31/07/10 NO CHANGES

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/093 September 2009 RETURN MADE UP TO 31/07/09; NO CHANGE OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 31/07/06; NO CHANGE OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

16/05/0516 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: UNIT A GROUND FLOOR ASPEN BUSINESS CENTRE BRISTOL ROAD BRIDGWATER SOMERSET TA6 4AP

View Document

01/02/051 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/051 February 2005 LOCATION OF DEBENTURE REGISTER

View Document

27/09/0427 September 2004 AUDITOR'S RESIGNATION

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/12/0319 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 AGREEMENT 06/06/01

View Document

21/06/0121 June 2001 AGREEMENT 06/01/01

View Document

13/06/0113 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: DUNBALL WHARF DUNBALL BRIDGWATER SOMERSET TA6 4TA

View Document

25/01/0125 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/11/0020 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 LOCATION OF DEBENTURE REGISTER

View Document

15/03/0015 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/9910 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/993 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/993 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/993 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/993 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 £ NC 1000/2000000 11/11/99

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 AUDITOR'S RESIGNATION

View Document

25/11/9925 November 1999 NC INC ALREADY ADJUSTED 11/11/99

View Document

25/11/9925 November 1999 ALTERMEMORANDUM11/11/99

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9915 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9722 August 1997 REGISTERED OFFICE CHANGED ON 22/08/97 FROM: CHURCHILL HOUSE ROBINS DRIVE WYLDS ROAD BRIDGWATER SOMERSET TA6 4DL

View Document

22/08/9722 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9616 January 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9511 July 1995 AUDITOR'S RESIGNATION

View Document

09/04/959 April 1995 DIRECTOR RESIGNED

View Document

09/04/959 April 1995 REMOVAL DIRECTOR 24/03/95

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 DIRECTOR RESIGNED

View Document

15/03/9515 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

15/12/9415 December 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9413 December 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 DIRECTOR RESIGNED

View Document

27/05/9427 May 1994 DIRECTOR RESIGNED

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM: 3RD FLOOR NARROW QUAY HOUSE PRINCE STREET BRISTOL BS1 4AH

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9323 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93 FROM: DUNBALL WHARF BRIDGWATER SOMERSET TA6 4AN

View Document

08/12/938 December 1993 REGISTERED OFFICE CHANGED ON 08/12/93 FROM: BRISTOL ROAD BRIDGWATER SOMERSET TA6 4AN

View Document

30/11/9330 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9230 April 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/01/929 January 1992 S386 DISP APP AUDS 17/10/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 REGISTERED OFFICE CHANGED ON 07/02/91 FROM: PRIORY MILL WEST ST. WELLS SOMERSET BA 52H

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/05/9015 May 1990 NEW SECRETARY APPOINTED

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

07/12/897 December 1989 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

08/11/898 November 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

09/12/889 December 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/887 April 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 AUDITOR'S RESIGNATION

View Document

23/03/8823 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/8721 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/8710 December 1987 COMPANY NAME CHANGED FLAKED ANIMAL RATION MANUFACTURE RS (SOMERSET) LIMITED CERTIFICATE ISSUED ON 11/12/87

View Document

04/12/874 December 1987 REGISTERED OFFICE CHANGED ON 04/12/87 FROM: PRIORY MILL WEST STREET WELLS SOMERSET BA5 2HL

View Document

16/11/8716 November 1987 REGISTERED OFFICE CHANGED ON 16/11/87 FROM: PASCOES MILL BROADMEAD LANE TRADING ESTATE KEYNSHAM BRISTOL BS18 1ST

View Document

02/11/872 November 1987 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/05

View Document

09/10/879 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/879 October 1987 ADOPT MEM AND ARTS 010987

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

01/12/861 December 1986 DIRECTOR RESIGNED

View Document

21/11/8621 November 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

21/11/8621 November 1986 ANNUAL RETURN MADE UP TO 07/11/86

View Document

15/11/8615 November 1986 REGISTERED OFFICE CHANGED ON 15/11/86 FROM: 53 HIGH STREET KEYNSHAM BRISTOL BS18 1DS

View Document

04/09/794 September 1979 CERTIFICATE OF INCORPORATION

View Document


More Company Information