DON PEPPINO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewNotification of a person with significant control statement

View Document

22/08/2522 August 2025 NewCessation of Pauline Valerie Battocchi as a person with significant control on 2025-07-30

View Document

22/08/2522 August 2025 NewTermination of appointment of Pauline Valerie Battocchi as a secretary on 2025-07-30

View Document

22/08/2522 August 2025 NewTermination of appointment of Pauline Valerie Battocchi as a director on 2025-07-30

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Change of details for Mrs Pauline Valerie Battocchi as a person with significant control on 2021-07-21

View Document

21/05/2421 May 2024 Termination of appointment of Giuseppe Battocchi as a director on 2021-07-21

View Document

21/05/2421 May 2024 Cessation of Giuseppe Battocchi as a person with significant control on 2021-07-21

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

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

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Memorandum and Articles of Association

View Document

10/08/2310 August 2023 Statement of company's objects

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 Appointment of Mr Massimo Battocchi as a director on 2021-07-19

View Document

10/08/2110 August 2021 Appointment of Mrs Maria Grazia Hindmarsh as a director on 2021-07-19

View Document

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

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

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

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

25/06/1825 June 2018 Registered office address changed from , P O Box 3310 126 Fairlie Road, Slough, SL1 0AG to Ashley House 97 London Road Slough Berkshire SL3 7RS on 2018-06-25

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM P O BOX 3310 126 FAIRLIE ROAD SLOUGH SL1 0AG

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

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

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE VALERIE BATTOCCHI / 27/07/2014

View Document

12/05/1512 May 2015 Registered office address changed from , Providence House, 2 River Street, Windsor, Berkshire, SL4 1QT to Ashley House 97 London Road Slough Berkshire SL3 7RS on 2015-05-12

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE BATTOCCHI / 27/07/2014

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM PROVIDENCE HOUSE 2 RIVER STREET WINDSOR BERKSHIRE SL4 1QT

View Document

12/05/1512 May 2015 SECRETARY'S CHANGE OF PARTICULARS / PAULINE VALERIE BATTOCCHI / 15/07/2014

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

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

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

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

View Accounts

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

19/11/1019 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/1019 November 2010 COMPANY NAME CHANGED PIERMASON LIMITED CERTIFICATE ISSUED ON 19/11/10

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE VALERIE BATTOCCHI / 01/05/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE BATTOCCHI / 01/05/2010

View Document

02/07/102 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/03/0029 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 REGISTERED OFFICE CHANGED ON 18/06/97 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

18/06/9718 June 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/06/965 June 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/06/939 June 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/08/919 August 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/05/9014 May 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/06/892 June 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

10/06/8810 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/06/8810 June 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/05/872 May 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/06/8613 June 1986

View Document

13/06/8613 June 1986 REGISTERED OFFICE CHANGED ON 13/06/86 FROM: 2 RIVER ST. WINDSOR BERKS

View Document

13/05/8613 May 1986 RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS

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