Advanced company searchLink opens in new window

PILLBOX38 (UK) LIMITED

Company number 06781419

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)
27 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
02 Jan 2015 AA Full accounts made up to 31 March 2014
21 Oct 2014 TM01 Termination of appointment of Kathryn Michelle Rogers as a director on 3 September 2014
21 Oct 2014 TM02 Termination of appointment of Kathryn Michelle Rogers as a secretary on 3 September 2014
06 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
18 Dec 2013 AA Accounts for a medium company made up to 31 March 2013
01 Jul 2013 TM01 Termination of appointment of Jason Cropper as a director
25 Apr 2013 AP01 Appointment of Miss Kathryn Michelle Rogers as a director
25 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
11 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 19/12/2012
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
31 Dec 2012 AA Full accounts made up to 31 March 2012
02 Feb 2012 CH01 Director's details changed for Mr Fraser Brunel Nicholas Cropper on 1 February 2012
17 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
17 Jan 2012 AD01 Registered office address changed from Office Suite 3 & 3a Brook Mill Complex Branch Road Lower Darwen Lancashire BB3 0PR on 17 January 2012
17 Jan 2012 CH01 Director's details changed for Mr Jason Miles Cropper on 31 December 2011
14 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
19 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jun 2011 CH01 Director's details changed for Mr Jason Miles Cropper on 19 June 2011
19 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 May 2011 AP01 Appointment of Mr Fraser Fraser Cropper as a director
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
03 Aug 2010 TM01 Termination of appointment of Katherine Welch as a director
24 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders