EWC1 PITBEADLIE LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

25/06/2525 June 2025 NewAppointment of Tarenjit Deshore as a secretary on 2025-06-25

View Document

25/06/2525 June 2025 NewTermination of appointment of Michael George Duggan as a secretary on 2025-06-25

View Document

03/04/253 April 2025 Second filing of Confirmation Statement dated 2020-08-16

View Document

03/04/253 April 2025 Second filing of Confirmation Statement dated 2024-08-29

View Document

03/04/253 April 2025 Second filing of Confirmation Statement dated 2023-08-29

View Document

03/04/253 April 2025 Second filing of Confirmation Statement dated 2022-08-16

View Document

03/04/253 April 2025 Second filing of Confirmation Statement dated 2021-08-16

View Document

01/04/251 April 2025 Change of details for Cape Re Limited as a person with significant control on 2019-01-29

View Document

01/04/251 April 2025 Second filing of Confirmation Statement dated 2019-08-16

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

17/07/2417 July 2024 Accounts for a small company made up to 2023-12-31

View Document

03/04/243 April 2024 Termination of appointment of Benjamin Michael Burgess as a director on 2024-03-20

View Document

08/02/248 February 2024 Appointment of Jaime Victoriano López-Pinto as a director on 2023-08-24

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-12-31

View Document

21/11/2221 November 2022 Termination of appointment of Jeremy Grahame Dyer as a director on 2022-10-05

View Document

21/11/2221 November 2022 Appointment of Mr Michael George Duggan as a secretary on 2022-10-05

View Document

21/11/2221 November 2022 Termination of appointment of Kezia Samantha York as a secretary on 2022-10-05

View Document

21/11/2221 November 2022 Termination of appointment of Adam Davey Walker as a director on 2022-10-05

View Document

21/11/2221 November 2022 Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England to Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 2022-11-21

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

31/08/2231 August 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

27/04/2227 April 2022 Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 2021-04-27

View Document

02/12/212 December 2021 Accounts for a small company made up to 2020-12-31

View Document

23/08/2123 August 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

01/09/201 September 2020 Confirmation statement made on 2020-08-16 with no updates

View Document

13/08/2013 August 2020 SECRETARY APPOINTED MS KEZIA SAMANTHA YORK

View Document

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 5TH FLOOR 120 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 Confirmation statement made on 2019-08-16 with no updates

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR ROGER KRAEMER

View Document

08/02/198 February 2019 COMPANY NAME CHANGED PITBEADLIE RENEWABLES LIMITED CERTIFICATE ISSUED ON 08/02/19

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS COOPER

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLATER

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 PREVEXT FROM 30/12/2017 TO 31/12/2017

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH ENGLAND

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 90 LILLIE ROAD LONDON SW6 7SR ENGLAND

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/16

View Document

25/04/1825 April 2018 ADOPT ARTICLES 29/03/2018

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GLENN

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR ROSS ASHLEY COOPER

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF ENGLAND

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092015460007

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092015460006

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092015460005

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092015460004

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / FIFTY ID RE LIMITED / 21/12/2016

View Document

10/10/1710 October 2017 CESSATION OF IAIN ANTHONY MARK JENNISON AS A PSC

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

10/10/1710 October 2017 CESSATION OF IAIN ANTHONY MARK JENNISON AS A PSC

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIFTY ID RE LIMITED

View Document

10/10/1710 October 2017 CESSATION OF JOHN MASLEN AS A PSC

View Document

10/10/1710 October 2017 CESSATION OF ROMANA WYLLIE AS A PSC

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

29/06/1729 June 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 90 LILLIE ROAD LONDON SW6 7SR ENGLAND

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WYLLIE

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROMANA WYLLIE

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK JENNISON

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR JONATHAN SLATER

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR PETER GLENN

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM C/O CUBE DUDLEY HOUSE PICCADILLY LONDON W1J 9EH ENGLAND

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR JEREMY GRAHAME DYER

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR ADAM DAVEY WALKER

View Document

30/12/1630 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092015460001

View Document

30/12/1630 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092015460003

View Document

30/12/1630 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092015460002

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR MARK JOHN LYON WYLLIE

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MRS ROMANA WYLLIE

View Document

26/06/1626 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MASLEN

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092015460003

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/05/1618 May 2016 ADOPT ARTICLES 31/03/2016

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092015460001

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092015460002

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM HORHAM AIRFIELD HORHAM ROAD DENHAM EYE SUFFOLK IP21 5DQ ENGLAND

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR JOHN MASLEN

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 86 VICTORIA ROAD NORTH SOUTHSEA HAMPSHIRE PO5 1QA

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIL VERSI

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR MARK JENNISON

View Document

30/09/1530 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

03/09/143 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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