THE PIGGY BANK STORAGE COMPANY LIMITED
Company number 09238098
- Company Overview for THE PIGGY BANK STORAGE COMPANY LIMITED (09238098)
- Filing history for THE PIGGY BANK STORAGE COMPANY LIMITED (09238098)
- People for THE PIGGY BANK STORAGE COMPANY LIMITED (09238098)
- More for THE PIGGY BANK STORAGE COMPANY LIMITED (09238098)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with updates | |
15 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with updates | |
12 Oct 2023 | PSC04 | Change of details for Martin David Shaw as a person with significant control on 1 September 2023 | |
12 Oct 2023 | PSC04 | Change of details for Clive Alan Harvey as a person with significant control on 1 September 2023 | |
12 Oct 2023 | CH01 | Director's details changed for Martin David Shaw on 1 September 2023 | |
12 Oct 2023 | CH01 | Director's details changed for Clive Alan Harvey on 1 September 2023 | |
15 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Mar 2023 | AD01 | Registered office address changed from Oak Cottages Ringwood Road Three Legged Cross Wimborne Dorset BH21 6rd United Kingdom to Ringwood Road Three Legged Cross Wimborne Dorset BH21 6rd on 30 March 2023 | |
10 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
09 Sep 2022 | PSC04 | Change of details for Martin Shaw as a person with significant control on 9 September 2022 | |
09 Sep 2022 | PSC04 | Change of details for Clive Alan Harvey as a person with significant control on 9 September 2022 | |
09 Sep 2022 | CH01 | Director's details changed for Martin David Shaw on 9 September 2022 | |
09 Sep 2022 | CH01 | Director's details changed for Clive Alan Harvey on 9 September 2022 | |
09 Sep 2022 | AD01 | Registered office address changed from Ringwood Road Three Legged Cross Wimborne Dorset BH21 6rd United Kingdom to Oak Cottages Ringwood Road Three Legged Cross Wimborne Dorset BH21 6rd on 9 September 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Clive Alan Harvey on 15 February 2022 | |
15 Feb 2022 | PSC04 | Change of details for Clive Alan Harvey as a person with significant control on 15 February 2022 | |
01 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
20 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
01 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates |