Advanced company searchLink opens in new window

PPJ HOLDINGS LIMITED

Company number 06471606

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)
03 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Oct 2019 PSC07 Cessation of Peter Williams as a person with significant control on 29 March 2019
08 May 2019 TM01 Termination of appointment of Peter Williams as a director on 29 March 2019
25 Apr 2019 PSC02 Notification of Bpw Topco Limited as a person with significant control on 29 March 2019
25 Apr 2019 PSC07 Cessation of Paul Wiggins as a person with significant control on 29 March 2019
25 Apr 2019 PSC07 Cessation of Jason Price Evans as a person with significant control on 29 March 2019
17 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 14/01/2018
01 Apr 2019 CH01 Director's details changed for Mr Paul Wiggins on 29 March 2019
01 Apr 2019 CH03 Secretary's details changed for Mr Paul Wiggins on 29 March 2019
01 Apr 2019 PSC04 Change of details for Mr Paul Wiggins as a person with significant control on 29 March 2019
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with updates
16 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
11 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information Change) was registered on 17/04/2019.
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Mar 2016 CH03 Secretary's details changed for Mr Paul Wiggins on 25 February 2016
04 Mar 2016 CH01 Director's details changed for Mr Paul Wiggins on 25 February 2016
04 Mar 2016 AD01 Registered office address changed from Cathedral Chambers 107 Stow Hill Newport Gwent NP20 4SY Wales to Cathedral Chambers 107 Stow Hill Newport Gwent NP20 4ED on 4 March 2016
04 Feb 2016 AD01 Registered office address changed from Cathedral Chambers 107 Stow Hill Newport Gwent NP20 4SY to Cathedral Chambers 107 Stow Hill Newport Gwent NP20 4SY on 4 February 2016
28 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 150
28 Jan 2016 CH01 Director's details changed for Mr Paul Wiggins on 14 January 2016