JEREMY PILCH LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Register inspection address has been changed to Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS

View Document

01/11/241 November 2024 Registered office address changed from Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2024-11-01

View Document

01/11/241 November 2024 Declaration of solvency

View Document

01/11/241 November 2024 Resolutions

View Document

01/11/241 November 2024 Appointment of a voluntary liquidator

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

29/02/2429 February 2024 Change of details for Mr Jeremy Grahame Pilch as a person with significant control on 2022-03-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Termination of appointment of Birgitta Pilch as a secretary on 2022-03-14

View Document

03/05/223 May 2022 Termination of appointment of Birgitta Helena Pilch as a director on 2022-03-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM C/O WARD MACKENZIE LTD OXFORD HOUSE, 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS TN1 1EN ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

10/07/1910 July 2019 SECRETARY'S CHANGE OF PARTICULARS / BIRGITTA PILCH / 10/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BIRGITTA HELENA PILCH / 10/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GRAHAME PILCH / 10/07/2019

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY GRAHAME PILCH / 10/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BIRGITTA HELENA PILCH / 29/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

05/10/155 October 2015 24/09/15 NO CHANGES

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 24/09/14 NO CHANGES

View Document

25/04/1425 April 2014 COMPANY NAME CHANGED JEREMY PILCH (JUNTTAN) LIMITED CERTIFICATE ISSUED ON 25/04/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/10/1226 October 2012 24/09/12 NO CHANGES

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/115 October 2011 24/09/11 NO CHANGES

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / BIRGITTA PILCH / 01/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PILCH / 01/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BIRGITTA PILCH / 01/05/2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

13/01/1013 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

09/10/099 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/087 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0617 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS; AMEND

View Document

08/12/058 December 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 COMPANY NAME CHANGED NICE BUILDERS LIMITED CERTIFICATE ISSUED ON 07/11/05

View Document

20/07/0520 July 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

24/09/0424 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company