PEDAL & POST LTD

08517098
10 BROAD STREET ABINGDON OXFORDSHIRE OX14 3LH

Documents

Documents
Date Category Description Pages
23 Jan 2025 officers Appointment of director (Mrs Rosemary Dawn Bailey) 2 Buy now
17 Oct 2024 officers Termination of appointment of director (Elizabeth Helen Sawyer) 1 Buy now
23 Jul 2024 officers Termination of appointment of director (James Graham Hartzell) 1 Buy now
20 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2024 officers Termination of appointment of director (Pupinder Singh Ghatora) 1 Buy now
29 Feb 2024 accounts Annual Accounts 5 Buy now
14 Feb 2024 officers Appointment of director (Mr Pupinder Singh Ghatora) 2 Buy now
23 Oct 2023 officers Second Filing Of Director Appointment With Name 3 Buy now
07 Aug 2023 capital Return of Allotment of shares 3 Buy now
05 Jun 2023 capital Return of Allotment of shares 3 Buy now
20 May 2023 resolution Resolution 1 Buy now
20 May 2023 incorporation Memorandum Articles 39 Buy now
20 May 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
20 May 2023 incorporation Memorandum Articles 39 Buy now
18 May 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
18 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Apr 2023 officers Appointment of director (Dr Elizabeth Helen Sawyer) 3 Buy now
04 Apr 2023 officers Appointment of director (Mr James Graham Hartzell) 2 Buy now
15 Feb 2023 accounts Annual Accounts 5 Buy now
24 Jan 2023 change-of-name Certificate Change Of Name Company 3 Buy now
17 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2022 officers Change of particulars for director (Mr Christopher Benton) 2 Buy now
20 Aug 2021 accounts Annual Accounts 5 Buy now
20 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2021 accounts Annual Accounts 5 Buy now
07 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2020 accounts Annual Accounts 4 Buy now
20 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2019 accounts Annual Accounts 4 Buy now
18 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2018 accounts Annual Accounts 4 Buy now
30 May 2017 accounts Annual Accounts 5 Buy now
23 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 May 2017 officers Change of particulars for director (Mr Christopher Benton) 2 Buy now
02 May 2017 gazette Gazette Notice Compulsory 1 Buy now
31 May 2016 annual-return Annual Return 3 Buy now
25 May 2016 accounts Annual Accounts 5 Buy now
06 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Nov 2015 annual-return Annual Return 3 Buy now
16 Nov 2015 capital Return of Allotment of shares 3 Buy now
13 Nov 2015 capital Return of Allotment of shares 3 Buy now
11 Nov 2015 officers Change of particulars for director (Mr Christopher Benton) 2 Buy now
30 Sep 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
21 Feb 2015 accounts Annual Accounts 3 Buy now
10 Jun 2014 annual-return Annual Return 3 Buy now
07 May 2013 incorporation Incorporation Company 7 Buy now