- Company Overview for PIONEER DESIGN AND BUILD LIMITED (04479153)
- Filing history for PIONEER DESIGN AND BUILD LIMITED (04479153)
- People for PIONEER DESIGN AND BUILD LIMITED (04479153)
- Charges for PIONEER DESIGN AND BUILD LIMITED (04479153)
- More for PIONEER DESIGN AND BUILD LIMITED (04479153)
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) |
---|---|---|---|
29 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
18 Jun 2024 | CH01 | Director's details changed for Mr Robert James Pearson on 18 June 2024 | |
07 Nov 2023 | MR01 | Registration of charge 044791530014, created on 7 November 2023 | |
28 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
27 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
28 Jun 2022 | CH01 | Director's details changed for Mr Robert James Pearson on 28 June 2022 | |
17 Dec 2021 | AP01 | Appointment of Mr Robert James Pearson as a director on 16 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Karl Roy Parker as a director on 17 December 2021 | |
14 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
08 Mar 2021 | AD01 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Unit 1 Basford Old Creamery Newcastle Road Chorlton Cheshire CW2 5NQ on 8 March 2021 | |
16 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
13 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
13 Jul 2020 | CH01 | Director's details changed for Mr Karl Roy Parker on 4 July 2020 | |
03 Jul 2020 | CH03 | Secretary's details changed for Ms Julie Hitchcock on 3 July 2020 | |
03 Jul 2020 | CH01 | Director's details changed for Mr Karl Roy Parker on 3 July 2020 | |
03 Jul 2020 | PSC04 | Change of details for Mr Jonathon David Beeson as a person with significant control on 3 July 2020 | |
03 Jul 2020 | PSC04 | Change of details for Mr Jonathon David Beeson as a person with significant control on 3 July 2020 | |
19 Jun 2020 | MR01 | Registration of charge 044791530013, created on 17 June 2020 | |
17 Apr 2020 | MR04 | Satisfaction of charge 10 in full | |
17 Apr 2020 | MR04 | Satisfaction of charge 044791530012 in full | |
31 Jul 2019 | SH08 | Change of share class name or designation |