Advanced company searchLink opens in new window

PIH LIMITED

Company number 04000539

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)
28 May 2004 363s Return made up to 24/05/04; full list of members
27 May 2004 AA
12 May 2004 288a New secretary appointed
12 May 2004 288b Secretary resigned;director resigned
22 Oct 2003 363s Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
17 Jul 2003 AA
29 Apr 2003 363s Return made up to 24/05/02; full list of members
22 Jan 2003 287 Registered office changed on 22/01/03 from: thompson house 3-6 richmond terrace blackburn lancashire BB1 7AU
26 Nov 2002 287 Registered office changed on 26/11/02 from: unit 5 shard lane, hambleton poulton le fylde lancashire FY6 9BX
31 May 2002 CERTNM Company name changed vehicle remortgage company LTD\certificate issued on 31/05/02
27 Mar 2002 AA Total exemption small company accounts made up to 31 January 2002
27 Mar 2002 AA Total exemption small company accounts made up to 31 January 2001
27 Mar 2002 225 Accounting reference date shortened from 31/05/01 to 31/01/01
14 Feb 2002 288a New secretary appointed
14 Feb 2002 88(2)R Ad 07/08/01--------- £ si 1@1=1 £ ic 3/4
28 Dec 2001 288b Secretary resigned
13 Aug 2001 363s Return made up to 24/05/01; full list of members
21 Jun 2001 395 Particulars of mortgage/charge
25 Apr 2001 288a New director appointed
10 Jul 2000 288a New secretary appointed
06 Jul 2000 MEM/ARTS Memorandum and Articles of Association
30 Jun 2000 CERTNM Company name changed matchfigure LIMITED\certificate issued on 03/07/00
30 Jun 2000 288a New director appointed
30 Jun 2000 287 Registered office changed on 30/06/00 from: 1 mitchell lane bristol avon BS1 6BZ
28 Jun 2000 288b Secretary resigned