- Company Overview for PAIRTREES LIMITED (09593140)
- Filing history for PAIRTREES LIMITED (09593140)
- People for PAIRTREES LIMITED (09593140)
- More for PAIRTREES LIMITED (09593140)
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
|
|
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
|
|
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 |