About

Registered Number: 02883848
Date of Incorporation: 24/12/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE,

 

Based in Weybridge, Surrey, Pandora Products Ltd was registered on 24 December 1993, it's status at Companies House is "Active". The companies directors are listed as Dau, Lesley Ann, Stride, John Phillip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRIDE, John Phillip 12 January 1994 20 March 1998 1
Secretary Name Appointed Resigned Total Appointments
DAU, Lesley Ann 12 January 1994 01 September 1996 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 28 July 2016
AD01 - Change of registered office address 14 July 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 03 September 2001
RESOLUTIONS - N/A 12 February 2001
123 - Notice of increase in nominal capital 12 February 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 19 February 1999
288b - Notice of resignation of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
AA - Annual Accounts 10 August 1998
AUD - Auditor's letter of resignation 06 May 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 13 February 1997
288 - N/A 24 September 1996
288 - N/A 24 September 1996
RESOLUTIONS - N/A 04 September 1996
RESOLUTIONS - N/A 04 September 1996
RESOLUTIONS - N/A 04 September 1996
AA - Annual Accounts 03 September 1996
363s - Annual Return 18 February 1996
395 - Particulars of a mortgage or charge 30 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1995
AA - Annual Accounts 18 July 1995
288 - N/A 17 March 1995
363s - Annual Return 02 March 1995
395 - Particulars of a mortgage or charge 02 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1994
288 - N/A 04 May 1994
287 - Change in situation or address of Registered Office 21 April 1994
288 - N/A 24 March 1994
CERTNM - Change of name certificate 10 March 1994
NEWINC - New incorporation documents 24 December 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 October 1995 Outstanding

N/A

Debenture 27 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.