PEPPERBOX DESIGN LTD
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-26 with updates |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
21/03/2421 March 2024 | Registered office address changed from PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN England to Unit 9 Hill Farm Ford End Chelmsford CM3 1LH on 2024-03-21 |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/02/2118 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 169 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AE |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | APPOINTMENT TERMINATED, DIRECTOR LESLIE WEYMOUTH |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | APPOINTMENT TERMINATED, SECRETARY JENNIFER SMITH |
29/03/1129 March 2011 | DIRECTOR APPOINTED MR LESLIE WILLIAM WEYMOUTH |
29/03/1129 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
29/03/1129 March 2011 | APPOINTMENT TERMINATED, DIRECTOR SHERRIDAN WOOD |
13/01/1113 January 2011 | 12/01/11 STATEMENT OF CAPITAL GBP 1 |
13/01/1113 January 2011 | DIRECTOR APPOINTED MR ANTHONY PETER DAVIES |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHERRIDAN JANE WOOD / 01/10/2009 |
05/05/105 May 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
02/05/092 May 2009 | COMPANY NAME CHANGED BLUE CHILLI DESIGN LTD CERTIFICATE ISSUED ON 07/05/09 |
26/03/0926 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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