Advanced company searchLink opens in new window

PIPERS CRISPS LIMITED

Company number 04993423

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)
05 Apr 2019 PSC07 Cessation of James Alexander Albone as a person with significant control on 1 February 2019
04 Mar 2019 AP01 Appointment of Ms Joanne Kerry Averiss as a director on 1 February 2019
04 Mar 2019 AP01 Appointment of Mr Andrew John Macleod as a director on 1 February 2019
19 Feb 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
18 Feb 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 January 2019
13 Feb 2019 MR04 Satisfaction of charge 2 in full
07 Feb 2019 AP01 Appointment of Ms Claire Ellen Stone as a director on 1 February 2019
07 Feb 2019 AD01 Registered office address changed from Wellington House the Flarepath Elsham Wolds Industrial Estate Brigg South Humberside DN20 0SP to Building 4 Chiswick Business Park 566 Chiswick High Road London W4 5YE on 7 February 2019
07 Feb 2019 AP01 Appointment of Ms Victoria Evans as a director on 1 February 2019
07 Feb 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
07 Feb 2019 TM02 Termination of appointment of Nigel John Bean as a secretary on 1 February 2019
07 Feb 2019 TM01 Termination of appointment of James Timothy Sweeting as a director on 1 February 2019
07 Feb 2019 TM01 Termination of appointment of James Patrick Mckinney as a director on 1 February 2019
07 Feb 2019 TM01 Termination of appointment of Roger John William Hemming as a director on 1 February 2019
07 Feb 2019 TM01 Termination of appointment of Simon David Herring as a director on 1 February 2019
07 Feb 2019 TM01 Termination of appointment of James Alexander Albone as a director on 1 February 2019
04 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 5.5
31 Jan 2019 MR04 Satisfaction of charge 049934230003 in full
27 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
16 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2018 AA Full accounts made up to 31 January 2018
02 Feb 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
08 Sep 2017 AA Full accounts made up to 31 January 2017
13 Jul 2017 MA Memorandum and Articles of Association
13 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities