- Company Overview for PIGGYBANK INVESTMENTS LIMITED (02499913)
- Filing history for PIGGYBANK INVESTMENTS LIMITED (02499913)
- People for PIGGYBANK INVESTMENTS LIMITED (02499913)
- Charges for PIGGYBANK INVESTMENTS LIMITED (02499913)
- More for PIGGYBANK INVESTMENTS LIMITED (02499913)
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
|
|
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 | AD02 | Register inspection address has been changed | |
11 May 2010 | TM01 | Termination of appointment of Philip Johnston as a director | |
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 |