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)
28 Apr 2017 MA Memorandum and Articles of Association
12 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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