- Company Overview for PILLOWTEX LTD (04427988)
- Filing history for PILLOWTEX LTD (04427988)
- People for PILLOWTEX LTD (04427988)
- Charges for PILLOWTEX LTD (04427988)
- More for PILLOWTEX LTD (04427988)
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) |
---|---|---|---|
25 Jul 2024 | AA | Accounts for a dormant company made up to 29 October 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
30 Jul 2023 | AA | Micro company accounts made up to 29 October 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with updates | |
31 Jan 2023 | CH01 | Director's details changed for Mr Philip Jeffrey Reichman on 31 January 2023 | |
27 Jan 2023 | AD02 | Register inspection address has been changed from Studio 2 122a Gloucester Avenue London NW1 8HX United Kingdom to 26 Lower Road Higher Denham Denham Buckinghamshire UB9 5EA | |
22 Dec 2022 | AD04 | Register(s) moved to registered office address 26 Lower Road Denham Uxbridge UB9 5EA | |
22 Dec 2022 | PSC04 | Change of details for Mr Philip Jeffrey Reichman as a person with significant control on 22 December 2022 | |
22 Dec 2022 | AD01 | Registered office address changed from Studio 2, 122a Gloucester Avenue London NW1 8HX England to 26 Lower Road Denham Uxbridge UB9 5EA on 22 December 2022 | |
22 Dec 2022 | TM01 | Termination of appointment of Denis Reichman as a director on 22 December 2022 | |
29 Jul 2022 | AA | Micro company accounts made up to 29 October 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
26 Jul 2021 | AA | Micro company accounts made up to 29 October 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
27 Oct 2020 | AA | Micro company accounts made up to 29 October 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
05 Sep 2019 | AA | Micro company accounts made up to 29 October 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
26 Jul 2018 | AA | Micro company accounts made up to 29 October 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
17 May 2018 | TM02 | Termination of appointment of Julian Wilson Smith as a secretary on 7 May 2018 | |
24 Jul 2017 | AA | Total exemption small company accounts made up to 29 October 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
30 Mar 2017 | AD01 | Registered office address changed from Unit 4 Longton Business Park Much Hoole Preston PR4 5LE to Studio 2, 122a Gloucester Avenue London NW1 8HX on 30 March 2017 | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 29 October 2015 |