PIG IMPROVEMENT COMPANY UK LIMITED
Company number 00716304
- Company Overview for PIG IMPROVEMENT COMPANY UK LIMITED (00716304)
- Filing history for PIG IMPROVEMENT COMPANY UK LIMITED (00716304)
- People for PIG IMPROVEMENT COMPANY UK LIMITED (00716304)
- Charges for PIG IMPROVEMENT COMPANY UK LIMITED (00716304)
- More for PIG IMPROVEMENT COMPANY UK LIMITED (00716304)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Sep 2015 | CH01 | Director's details changed for Mr Denis Noonan on 10 August 2015 | |
30 Jun 2015 | CH01 | Director's details changed for Mr Stephen David Wilson on 28 June 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from Belvedere House, Basing View Basingstoke Hampshire RG21 4HG to Matrix House Basing View Basingstoke Hampshire RG21 4DZ on 29 June 2015 | |
16 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
04 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
04 Feb 2015 | MR04 | Satisfaction of charge 4 in full | |
02 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
28 Feb 2014 | AA | Full accounts made up to 30 June 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
21 May 2013 | TM01 | Termination of appointment of Stewart Crichton as a director | |
25 Apr 2013 | AP03 | Appointment of Cara Crichton as a secretary | |
25 Apr 2013 | TM02 | Termination of appointment of Ian Farrelly as a secretary | |
14 Mar 2013 | AP01 | Appointment of Mr Stephen David Wilson as a director | |
14 Mar 2013 | TM01 | Termination of appointment of John Worby as a director | |
10 Jan 2013 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
10 Jan 2013 | TM01 | Termination of appointment of Robert Holliday as a director | |
27 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
29 Feb 2012 | AA | Full accounts made up to 30 June 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
18 Jan 2012 | CH01 | Director's details changed for John Graham Worby on 20 November 2011 | |
18 Jan 2012 | TM01 | Termination of appointment of Ian Biggs as a director | |
10 Oct 2011 | AP01 | Appointment of Mr Karim Bitar as a director | |
10 Oct 2011 | TM01 | Termination of appointment of Richard Wood as a director | |
21 Apr 2011 | AP01 | Appointment of Mr Robert James Holliday as a director | |
21 Apr 2011 | TM01 | Termination of appointment of Jerry Thompson as a director |