Advanced company searchLink opens in new window

PILLING WATERS MANAGEMENT COMPANY LIMITED

Company number 12281881

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)
07 Nov 2024 CS01 Confirmation statement made on 24 October 2024 with no updates
12 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
24 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
12 Oct 2023 PSC01 Notification of Aaron Burns as a person with significant control on 10 October 2023
12 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 12 October 2023
11 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
16 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
16 Nov 2022 AD01 Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT United Kingdom to Layton House 3/5 Westcliffe Drive Layton Square Blackpool FY3 7BJ on 16 November 2022
31 Oct 2022 PSC08 Notification of a person with significant control statement
25 Oct 2022 PSC07 Cessation of Oliver Mark Booth as a person with significant control on 25 April 2022
28 Apr 2022 AP01 Appointment of Mr Aaron Keith Burns as a director on 28 April 2022
28 Apr 2022 AP01 Appointment of Mrs Christine Ann Gaffney as a director on 28 April 2022
27 Apr 2022 AP01 Appointment of Mr Stuart Sutton as a director on 27 April 2022
26 Apr 2022 AP01 Appointment of Mr Ryan Craig Dodson as a director on 26 April 2022
26 Apr 2022 TM01 Termination of appointment of Oliver Mark Booth as a director on 25 April 2022
26 Apr 2022 AP01 Appointment of Miss Nicola Wilcox as a director on 25 April 2022
26 Apr 2022 AP01 Appointment of Mr Ryan James Stanger as a director on 25 April 2022
25 Apr 2022 AA Micro company accounts made up to 31 October 2021
15 Dec 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
30 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2021 AA Micro company accounts made up to 31 October 2020
29 Oct 2021 AD01 Registered office address changed from 16 Park Road Poulton-Le-Fylde Lancashire FY6 7JD United Kingdom to 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT on 29 October 2021
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
25 Oct 2019 NEWINC Incorporation