Advanced company searchLink opens in new window

NATIONAL PILE CROPPERS LIMITED

Company number 09726372

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)
31 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
16 Jan 2024 SH06 Cancellation of shares. Statement of capital on 15 December 2023
  • GBP 92
16 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 Dec 2023 TM01 Termination of appointment of Paul Emberton as a director on 15 December 2023
18 Dec 2023 AP01 Appointment of Mr Scott Spencer Fitchett as a director on 15 December 2023
07 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
13 Jul 2023 MR04 Satisfaction of charge 097263720002 in full
13 Jul 2023 MR04 Satisfaction of charge 097263720004 in full
13 Jul 2023 MR04 Satisfaction of charge 097263720003 in full
25 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
04 May 2023 AD01 Registered office address changed from The Mill Bar Lane Barton Under Needwood Burton-on-Trent DE13 8AJ England to The Mill, Blakenhall Park Bar Lane Barton Under Needwood Burton-on-Trent DE13 8AJ on 4 May 2023
04 May 2023 AD01 Registered office address changed from Unit 11 Boardman Industrial Estate Boardman Road Swadlincote Derbyshire DE11 9DL England to The Mill, Blakenhall Park Bar Lane Barton Under Needwood Burton-on-Trent DE13 8AJ on 4 May 2023
04 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
16 Jun 2022 AA Unaudited abridged accounts made up to 31 August 2021
18 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2022 MA Memorandum and Articles of Association
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 7 January 2022
  • GBP 101
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
28 Jul 2021 MR01 Registration of charge 097263720006, created on 26 July 2021
31 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
23 Feb 2021 MR01 Registration of charge 097263720005, created on 23 February 2021
12 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
07 Jul 2020 TM01 Termination of appointment of Robert Alec Brown as a director on 7 July 2020
10 Jun 2020 AA Unaudited abridged accounts made up to 31 August 2019
21 Nov 2019 SH06 Cancellation of shares. Statement of capital on 6 September 2019
  • GBP 91.00