Advanced company searchLink opens in new window

PIONEER DESIGN AND BUILD LIMITED

Company number 04479153

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)
19 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
18 Jul 2019 CH01 Director's details changed for Mr Karl Roy Parker on 17 May 2019
12 Jun 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
25 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
25 Jan 2019 TM01 Termination of appointment of Kevin Andrew Lamb as a director on 25 January 2019
07 Nov 2018 AP03 Appointment of Ms Julie Hitchcock as a secretary on 7 November 2018
07 Nov 2018 TM02 Termination of appointment of Janet Gaye Consterdine as a secretary on 7 November 2018
17 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
09 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
07 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
04 Jul 2017 CH01 Director's details changed for Mr Karl Roy Parker on 4 July 2017
31 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Sep 2016 CH03 Secretary's details changed for Janet Gaye Consterdine on 23 September 2016
26 Sep 2016 CH01 Director's details changed for Mr Karl Roy Parker on 23 September 2016
26 Sep 2016 CH01 Director's details changed for Mr Kevin Andrew Lamb on 23 September 2016
26 Sep 2016 AD01 Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016
13 Sep 2016 CS01 Confirmation statement made on 5 July 2016 with updates
18 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Apr 2016 CH03 Secretary's details changed for Janet Gaye Consterdine on 13 April 2016
31 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 30,050
02 Jul 2015 CH01 Director's details changed for Mr Kevin Andrew Lamb on 1 July 2015
02 Jul 2015 AP01 Appointment of Mr Kevin Andrew Lamb as a director on 24 June 2015
05 May 2015 CH01 Director's details changed for Mr Karl Roy Parker on 5 May 2015
05 May 2015 AD01 Registered office address changed from 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 12/14 Macon Court Crewe Cheshire CW1 6EA on 5 May 2015
16 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014