Advanced company searchLink opens in new window

PILLBOX DESIGN LTD

Company number 06869993

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 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
  • GBP 6,750
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 6,500
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 6,250
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 6,000
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 2,100
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
  • GBP 150
  • ANNOTATION Clarification a second filed SH01 was registered on 22/10/24.
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
  • GBP 150
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
  • GBP 150
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
  • GBP 150
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