- Company Overview for PILLBOX DESIGN LTD (06869993)
- Filing history for PILLBOX DESIGN LTD (06869993)
- People for PILLBOX DESIGN LTD (06869993)
- More for PILLBOX DESIGN LTD (06869993)
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 May 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
14 Feb 2018 | PSC04 | Change of details for Mr Duncan Bradbury Robinson as a person with significant control on 11 February 2018 | |
14 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
14 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
14 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
14 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
14 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
14 Feb 2018 | CH01 | Director's details changed for Mr Duncan Bradbury Robinson on 11 February 2018 | |
11 Feb 2018 | PSC04 | Change of details for Mr Duncan Bradbury Robinson as a person with significant control on 11 February 2018 | |
05 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 20 December 2017
|
|
02 Jan 2018 | AD01 | Registered office address changed from 6a Station Road Eckington Sheffield S21 4FX England to Coney Green Business Centre Wingfield View Clay Cross Chesterfield S45 9JW on 2 January 2018 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
08 Feb 2017 | AD01 | Registered office address changed from 370 -374 Nottingham Road Newthorpe Nottinghamshire NG16 2ED to 6a Station Road Eckington Sheffield S21 4FX on 8 February 2017 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
20 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 May 2015 | CH01 | Director's details changed for Mr Duncan Bradbury Robinson on 26 May 2015 | |
22 May 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Jan 2015 | TM02 | Termination of appointment of Sara Jane Robinson as a secretary on 12 August 2014 | |
19 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 May 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 |