Advanced company searchLink opens in new window

PEBBLES (HOYLAKE) LIMITED

Company number 05379978

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)
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
  • GBP 4
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
  • GBP 3
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