Advanced company searchLink opens in new window

PILON LIMITED

Company number 05175644

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)
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
  • GBP 10,111
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
  • GBP 10,111
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
  • GBP 10,111.00
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