PEMBROKE FITZWILLIAM LTD

Company Documents

DateDescription
23/09/1323 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/01/1318 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

18/01/1318 January 2013 SAIL ADDRESS CHANGED FROM:
27 SEDLEY TAYLOR ROAD
CAMBRIDGE
CB2 8PN
UNITED KINGDOM

View Document

18/01/1318 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM C/O JD LAW LLP 4TH FLOOR TEMPLE BAR HOUSE FLEET STREET LONDON EC4Y 1AA UNITED KINGDOM

View Document

02/02/122 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 88 CRAWFORD STREET LONDON W1H 2EJ UNITED KINGDOM

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 27 SEDLEY TAYLOR ROAD CAMBRIDGE CB2 8PN UNITED KINGDOM

View Document

08/01/118 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 22 SEDLEY TAYLOR ROAD CAMBRIDGE CB2 8PN UNITED KINGDOM

View Document

08/02/108 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

07/02/107 February 2010 REGISTERED OFFICE CHANGED ON 07/02/2010 FROM GRANGE HOUSE, WEST WRATTING ROAD BALSHAM CAMBRIDGE CAMBS CB21 4DX

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOWARD ETHERIDGE / 01/02/2010

View Document

07/02/107 February 2010 SAIL ADDRESS CREATED

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: G OFFICE CHANGED 16/01/07 17 WILBERFORCE ROAD CAMBRIDGE CAMBRIDGESHIRE CB3 0EQ

View Document

16/01/0716 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: G OFFICE CHANGED 09/02/06 1 PERRY COURT, CLERK MAXWELL ROAD, CAMBRIDGE CAMBRIDGESHIRE CB3 0RS

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/069 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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