- Company Overview for PIPERS CRISPS LIMITED (04993423)
- Filing history for PIPERS CRISPS LIMITED (04993423)
- People for PIPERS CRISPS LIMITED (04993423)
- Charges for PIPERS CRISPS LIMITED (04993423)
- More for PIPERS CRISPS LIMITED (04993423)
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) |
---|---|---|---|
28 Apr 2017 | MA | Memorandum and Articles of Association | |
12 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
21 Dec 2016 | AP01 | Appointment of Mr Roger John William Hemming as a director on 14 December 2016 | |
01 Sep 2016 | AA | Full accounts made up to 31 January 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
22 Aug 2015 | AA | Accounts for a medium company made up to 31 January 2015 | |
05 Feb 2015 | MR01 | Registration of charge 049934230003, created on 30 January 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
10 Oct 2014 | AP01 | Appointment of Mr James Patrick Mckinney as a director on 8 October 2014 | |
08 Sep 2014 | AA | Accounts for a small company made up to 31 January 2014 | |
31 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
24 Sep 2013 | AA | Accounts for a small company made up to 31 January 2013 | |
02 May 2013 | AD01 | Registered office address changed from Kahawa House Elsham Wold Industrial Estate Brigg North Lincolnshire DN20 0SP on 2 May 2013 | |
24 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
14 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Sep 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
10 Jan 2012 | CH03 | Secretary's details changed for Mr Nigel John Bean on 10 December 2011 | |
31 Aug 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
21 Dec 2010 | AD04 | Register(s) moved to registered office address | |
25 Aug 2010 | AA | Accounts for a small company made up to 31 January 2010 | |
07 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |