- Company Overview for PILLBOX38 (UK) LIMITED (06781419)
- Filing history for PILLBOX38 (UK) LIMITED (06781419)
- People for PILLBOX38 (UK) LIMITED (06781419)
- Charges for PILLBOX38 (UK) LIMITED (06781419)
- More for PILLBOX38 (UK) LIMITED (06781419)
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
|
|
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
|
|
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
|
|
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 |