PANAM LTD. - WALLINGFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-18 View Report
Confirmation statement. Statement with no updates. 2023-09-27 View Report
Address. Change date: 2023-02-28. Old address: C/O Dsa Prospect Ltd the Old Chapel Union Way Witney Oxfordshire OX28 6HD. New address: Unit 5 Rockfort Industrial Estate Hithercroft Road Wallingford OX10 9DA. 2023-02-28 View Report
Accounts. Accounts type dormant. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2022-09-23 View Report
Accounts. Accounts type dormant. 2022-03-24 View Report
Confirmation statement. Statement with updates. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2021-09-21 View Report
Persons with significant control. Psc name: Anderson & Jarvis Engineering Co Limited. Change date: 2021-05-19. 2021-05-19 View Report
Accounts. Accounts type dormant. 2021-04-22 View Report
Confirmation statement. Statement with no updates. 2020-10-13 View Report
Accounts. Accounts type dormant. 2019-10-09 View Report
Confirmation statement. Statement with no updates. 2019-09-09 View Report
Accounts. Accounts type dormant. 2018-10-29 View Report
Confirmation statement. Statement with no updates. 2018-09-10 View Report
Accounts. Accounts type dormant. 2018-06-18 View Report
Officers. Appointment date: 2017-11-20. Officer name: Mrs Emma Hufton. 2017-12-20 View Report
Officers. Termination date: 2017-11-20. Officer name: Audrey Joyce White. 2017-12-19 View Report
Confirmation statement. Statement with no updates. 2017-09-08 View Report
Accounts. Accounts type dormant. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2016-10-20 View Report
Accounts. Accounts type dormant. 2016-04-26 View Report
Annual return. With made up date full list shareholders. 2015-10-21 View Report
Officers. Officer name: Mr Kevin Jeffrey White. Change date: 2015-09-15. 2015-09-16 View Report
Officers. Change date: 2015-09-15. Officer name: Ms Deborah Julie Foster. 2015-09-16 View Report
Officers. Change date: 2015-09-15. Officer name: Mrs Audrey Joyce White. 2015-09-16 View Report
Address. Old address: C/O Avalon Accounting Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL. Change date: 2015-09-16. New address: C/O Dsa Prospect Ltd the Old Chapel Union Way Witney Oxfordshire OX28 6HD. 2015-09-16 View Report
Accounts. Accounts type dormant. 2015-04-27 View Report
Annual return. With made up date full list shareholders. 2014-10-20 View Report
Accounts. Accounts type dormant. 2014-06-12 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Accounts. Accounts type dormant. 2013-06-11 View Report
Annual return. With made up date full list shareholders. 2012-10-15 View Report
Accounts. Accounts type dormant. 2012-06-13 View Report
Annual return. With made up date full list shareholders. 2011-10-04 View Report
Accounts. Accounts type dormant. 2011-06-28 View Report
Annual return. With made up date full list shareholders. 2010-11-01 View Report
Accounts. Accounts type dormant. 2010-06-16 View Report
Annual return. With made up date full list shareholders. 2009-12-11 View Report
Address. Change date: 2009-10-23. Old address: West Lodge Streatley Reading RG8 9NA. 2009-10-23 View Report
Accounts. Accounts type dormant. 2009-01-29 View Report
Annual return. Legacy. 2008-10-29 View Report
Accounts. Accounts type dormant. 2008-01-22 View Report
Annual return. Legacy. 2007-10-17 View Report
Accounts. Accounts type dormant. 2007-01-16 View Report
Annual return. Legacy. 2006-11-15 View Report
Accounts. Accounts type dormant. 2006-02-04 View Report
Annual return. Legacy. 2005-10-26 View Report
Accounts. Accounts type dormant. 2005-02-03 View Report
Annual return. Legacy. 2004-10-14 View Report