- Company Overview for P & S PIES LIMITED (07180053)
- Filing history for P & S PIES LIMITED (07180053)
- People for P & S PIES LIMITED (07180053)
- Charges for P & S PIES LIMITED (07180053)
- More for P & S PIES LIMITED (07180053)
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
|
|
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
|
|
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
|
|
18 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
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 |