- Company Overview for PILON LIMITED (05175644)
- Filing history for PILON LIMITED (05175644)
- People for PILON LIMITED (05175644)
- Charges for PILON LIMITED (05175644)
- Insolvency for PILON LIMITED (05175644)
- More for PILON LIMITED (05175644)
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) |
---|---|---|---|
17 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
10 Aug 2014 | AP01 | Appointment of Mr David William Barnes as a director on 1 August 2014 | |
10 Aug 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-10
|
|
07 Jan 2014 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
23 Aug 2013 | MR04 | Satisfaction of charge 4 in full | |
08 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
29 Jul 2013 | AP01 | Appointment of Mr Christopher Michael Evans as a director | |
29 Jul 2013 | TM01 | Termination of appointment of Andrew Mullins as a director | |
16 Jul 2013 | AP01 | Appointment of Mr Adrian Marius Solomei as a director | |
15 Jul 2013 | TM01 | Termination of appointment of Keith Taylor as a director | |
26 Nov 2012 | AD01 | Registered office address changed from Atrium Court the Ring Bracknell Berkshire RG12 1BW United Kingdom on 26 November 2012 | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Sep 2012 | AP01 | Appointment of Mr Keith Robert Taylor as a director | |
07 Aug 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
04 May 2012 | AP01 | Appointment of Mr Andrew Dale Mullins as a director | |
02 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 Apr 2012 | AP01 | Appointment of Mr John Harry Hardman as a director | |
27 Apr 2012 | TM01 | Termination of appointment of Vasile Cirjaoanu as a director | |
21 Mar 2012 | TM01 | Termination of appointment of Ian Lumsden as a director | |
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 28 December 2011
|
|
21 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 |