Advanced company searchLink opens in new window

THE PILLBOX & CASE CO. LIMITED

Company number 04295282

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)
08 Jul 2021 MR01 Registration of charge 042952820005, created on 30 June 2021
07 Jul 2021 TM01 Termination of appointment of Parthiv Patel as a director on 30 June 2021
07 Jul 2021 TM01 Termination of appointment of Manishkumar Karnikkant Patel as a director on 30 June 2021
07 Jul 2021 AP01 Appointment of Mr Mark Stephenson as a director on 30 June 2021
07 Jul 2021 AP01 Appointment of Ms Mimi Siu Wan Lau-Smith as a director on 30 June 2021
01 Jul 2021 MR01 Registration of charge 042952820004, created on 30 June 2021
21 Jun 2021 SH03 Purchase of own shares.
16 Jun 2021 TM02 Termination of appointment of Karnikkant Panubhai Patel as a secretary on 3 June 2021
14 Jun 2021 PSC07 Cessation of Manishkumar Karnikkant Patel as a person with significant control on 1 January 2021
14 Jun 2021 PSC07 Cessation of Parthiv Babubhai Patel as a person with significant control on 1 January 2021
14 Jun 2021 PSC02 Notification of Mr Pickford's (Hco) Limited as a person with significant control on 1 January 2021
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Feb 2021 SH06 Cancellation of shares. Statement of capital on 31 December 2020
  • GBP 159.3560
02 Feb 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Feb 2021 MA Memorandum and Articles of Association
02 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 324.2042852
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 200
02 Feb 2021 SH02 Sub-division of shares on 31 December 2020
02 Feb 2021 SH08 Change of share class name or designation
21 Sep 2020 CS01 Confirmation statement made on 29 June 2020 with updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with updates