- Company Overview for PEBBLES (HOYLAKE) LIMITED (05379978)
- Filing history for PEBBLES (HOYLAKE) LIMITED (05379978)
- People for PEBBLES (HOYLAKE) LIMITED (05379978)
- More for PEBBLES (HOYLAKE) LIMITED (05379978)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Apr 2023 | PSC04 | Change of details for Hannah Cleator as a person with significant control on 21 April 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Apr 2022 | PSC01 | Notification of Garry Watson as a person with significant control on 6 April 2016 | |
21 Apr 2022 | PSC01 | Notification of Hannah Cleator as a person with significant control on 21 August 2020 | |
21 Apr 2022 | PSC09 | Withdrawal of a person with significant control statement on 21 April 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 21 August 2020
|
|
04 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
23 Jan 2018 | CH01 | Director's details changed for Mr Garry Watson on 23 January 2018 | |
23 Jan 2018 | CH01 | Director's details changed for Hannah Cleator on 23 January 2018 | |
04 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
04 May 2017 | AP01 | Appointment of Hannah Cleator as a director on 1 May 2017 | |
04 Apr 2017 | TM02 | Termination of appointment of Paul Russell Malkin as a secretary on 31 March 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from Whitfield Buildings 192 - 200 Pensby Road Heswall Wirral CH60 7RJ to Coronation Gardens South Parade West Kirby Wirral CH48 0QG on 14 March 2017 |