Advanced company searchLink opens in new window

UKPIPS

Company number 07957558

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)
02 Nov 2020 AP01 Appointment of Miss Margaret Anne Fuller as a director on 7 September 2020
28 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
28 Oct 2020 TM01 Termination of appointment of Sue Rees as a director on 9 October 2019
28 Oct 2020 TM01 Termination of appointment of Geoffrey Oliver Peter Moore as a director on 2 September 2019
28 Oct 2020 TM01 Termination of appointment of Rebecca Griffiths as a director on 2 September 2019
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
19 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
03 Oct 2019 AP01 Appointment of Mrs Lynda Rhodes as a director on 15 August 2019
07 Aug 2019 AD01 Registered office address changed from Bretforton Suite, De Montfort House 7E Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GS England to 32 Avon Street Evesham Worcestershire WR11 4LQ on 7 August 2019
09 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
14 Nov 2018 AP01 Appointment of Ms Rebecca Griffiths as a director on 25 August 2018
06 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
17 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
26 Oct 2017 AP01 Appointment of Mrs Sue Rees as a director on 8 July 2016
08 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
02 Oct 2016 AA Total exemption full accounts made up to 29 February 2016
17 Mar 2016 AR01 Annual return made up to 21 February 2016 no member list
17 Mar 2016 AD01 Registered office address changed from Bretforton Suite, De Montfort House 7E Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GS England to Bretforton Suite, De Montfort House 7E Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GS on 17 March 2016
17 Mar 2016 AD01 Registered office address changed from Bretforton Suite, De Montford House 7E Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GU to Bretforton Suite, De Montfort House 7E Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GS on 17 March 2016
17 Mar 2016 TM01 Termination of appointment of Margaret Anne Fuller as a director on 18 July 2015
14 Jul 2015 AA Total exemption full accounts made up to 28 February 2015
06 Apr 2015 AR01 Annual return made up to 21 February 2015 no member list
06 Apr 2015 AD01 Registered office address changed from 32 Avon Street Evesham Worcestershire WR11 4LQ to Bretforton Suite, De Montford House 7E Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GU on 6 April 2015
31 Jul 2014 AA Total exemption full accounts made up to 28 February 2014