Advanced company searchLink opens in new window

PAIRTREES LIMITED

Company number 09593140

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)
09 Sep 2024 AA Micro company accounts made up to 31 May 2024
20 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
01 Sep 2023 AA Micro company accounts made up to 31 May 2023
16 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
02 Sep 2022 AA Micro company accounts made up to 31 May 2022
20 May 2022 PSC04 Change of details for Mr Andrew Paul Wilson as a person with significant control on 20 May 2022
20 May 2022 CS01 Confirmation statement made on 15 May 2022 with updates
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 6
17 Dec 2021 PSC04 Change of details for Mr Andrew Paul Wilson as a person with significant control on 1 June 2021
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 4
03 Nov 2021 AA Micro company accounts made up to 31 May 2021
25 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
17 Mar 2021 AD01 Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 17 March 2021
01 Dec 2020 AA Micro company accounts made up to 31 May 2020
11 Jun 2020 AD01 Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 11 June 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
24 Feb 2020 AD01 Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 24 February 2020
19 Dec 2019 CH01 Director's details changed for Mrs Deborah Louise Wilson on 11 November 2019
19 Dec 2019 CH01 Director's details changed for Mr Andrew Paul Wilson on 11 November 2019
19 Dec 2019 PSC04 Change of details for Mrs Deborah Louise Wilson as a person with significant control on 11 November 2019
19 Dec 2019 PSC04 Change of details for Mr Andrew Paul Wilson as a person with significant control on 11 November 2019
01 Nov 2019 AA Micro company accounts made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
03 Dec 2018 AD01 Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS United Kingdom to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 3 December 2018
06 Sep 2018 AA Micro company accounts made up to 31 May 2018