Advanced company searchLink opens in new window

P & S PIES LIMITED

Company number 07180053

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)
14 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jul 2017 AP01 Appointment of Mr Peter Charles Towler as a director on 6 March 2017
26 Jul 2017 AD01 Registered office address changed from C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG to Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 26 July 2017
03 Apr 2017 CS01 Confirmation statement made on 5 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
12 Feb 2016 SH10 Particulars of variation of rights attached to shares
12 Feb 2016 SH08 Change of share class name or designation
12 Feb 2016 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 3
18 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
21 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Oct 2014 AD01 Registered office address changed from C/O E R Lloyd & Company Ltd Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG to C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG on 8 October 2014
13 Sep 2014 MR01 Registration of charge 071800530002, created on 12 September 2014
14 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
11 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
26 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Feb 2011 AD01 Registered office address changed from Priory House 2 Priory Road Dudley West Midlands DY1 1HH United Kingdom on 21 February 2011
19 Mar 2010 AD01 Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England on 19 March 2010