Advanced company searchLink opens in new window

PIGGYBANK INVESTMENTS LIMITED

Company number 02499913

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
04 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013
30 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
08 Apr 2013 CH01 Director's details changed for Mr Eric John Smart on 5 April 2013
10 Sep 2012 AA Accounts for a dormant company made up to 30 June 2012
21 Jun 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
20 Jun 2012 AD01 Registered office address changed from C/O Smart Node Court Drivers End Lane Codicote Hitchin Hertfordshire SG4 8TR United Kingdom on 20 June 2012
20 Jun 2012 TM02 Termination of appointment of David Sanders as a secretary
02 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
12 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
12 Apr 2011 AD01 Registered office address changed from C/O Eric Smart Node Court Drivers End Lane Codicote Hitchin Hertfordshire SG4 8TR United Kingdom on 12 April 2011
12 Apr 2011 AD02 Register inspection address has been changed from 33 Lionel Street Birmingham B3 1AB United Kingdom
03 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
16 Sep 2010 AD01 Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB on 16 September 2010
11 May 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
11 May 2010 AD03 Register(s) moved to registered inspection location
11 May 2010 AP03 Appointment of Mr David John Sanders as a secretary
11 May 2010 AP01 Appointment of Mr Eric John Smart as a director
11 May 2010 TM01 Termination of appointment of Philip Johnston as a director
11 May 2010 AD02 Register inspection address has been changed
11 May 2010 TM01 Termination of appointment of Keith Elkin as a director
11 May 2010 TM01 Termination of appointment of Paul Cliff as a director
11 May 2010 TM01 Termination of appointment of Paul Chapman as a director
11 May 2010 TM02 Termination of appointment of Gregory Bull as a secretary
10 Aug 2009 AA Accounts for a dormant company made up to 30 June 2009