PASCOE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/03/251 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

22/04/2422 April 2024 Registered office address changed from 60 60 Croslands Park Barrow-in-Furness Barrow in Furness Cumbria LA13 9LB United Kingdom to 60 Croslands Park Barrow-in-Furness LA13 9LB on 2024-04-22

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-02-28

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

20/05/2320 May 2023 Registered office address changed from 6 6 Vespers Grove Barrow in Furness Cumbria LA14 4RX England to 60 60 Croslands Park Barrow-in-Furness Barrow in Furness Cumbria LA13 9LB on 2023-05-20

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/10/214 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 46 FLASS LANE BARROW-IN-FURNESS CUMBRIA LA13 0AD

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/10/163 October 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

03/07/153 July 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

28/03/1528 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

16/05/1416 May 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/03/1428 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

24/05/1324 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

06/06/126 June 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

02/08/112 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

02/04/112 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

22/10/1022 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

03/04/103 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL PASCOE / 31/03/2010

View Document

03/04/103 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL PASCOE / 31/03/2010

View Document

03/04/103 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PASCOE / 31/03/2010

View Document

03/04/103 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

30/11/0930 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 182 RATING LANE BARROW IN FURNESS LA13 9LG

View Document

31/03/0931 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

14/03/0814 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

23/12/0423 December 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ

View Document

24/03/0324 March 2003 COMPANY NAME CHANGED COXBANK LTD CERTIFICATE ISSUED ON 24/03/03

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information