- 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) |
---|---|---|---|
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
|
|
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 |