PIG FINCA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2025-01-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/08/2415 August 2024 Micro company accounts made up to 2024-01-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

31/05/2431 May 2024 Registered office address changed from Bryn Y Pant Cottage Llanover Abergavenny NP7 9ES Wales to 37 Shiphay Lane Torquay Devon TQ2 7DU on 2024-05-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/05/2312 May 2023 Secretary's details changed for Mr Craig Franklin on 2023-05-01

View Document

12/05/2312 May 2023 Registered office address changed from 7 Mount Pleasant Close Mount Pleasant Close Kingsbridge Devon TQ7 1NR United Kingdom to Bryn Y Pant Cottage Llanover Abergavenny NP7 9ES on 2023-05-12

View Document

12/05/2312 May 2023 Registered office address changed from Bryn Y Pant Cottage Llanover Abergavenny NP7 9ES Wales to Bryn Y Pant Cottage Llanover Abergavenny NP7 9ES on 2023-05-12

View Document

12/05/2312 May 2023 Change of details for Mr Craig Franklin as a person with significant control on 2023-05-01

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

12/05/2312 May 2023 Director's details changed for Jacqueline Ann Franklin on 2023-05-01

View Document

12/05/2312 May 2023 Director's details changed for Mr Craig Franklin on 2023-05-01

View Document

11/04/2311 April 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/02/2018 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 180002

View Document

18/02/2018 February 2020 TO INCREASE THE AUTHORISED SHARE CAPITAL OF THE COMPANY FROM £180,000 TO £182,000 BY CREATION OF 2,000 ORDINARY 'A' SHARES 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/08/173 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG FRANKLIN

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM HIGHER CENTRY KINGSBRIDGE DEVON TQ7 2HF

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG FRANKLIN / 07/07/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN FRANKLIN / 07/07/2017

View Document

07/07/177 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG FRANKLIN / 07/07/2017

View Document

09/08/169 August 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

11/06/1511 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

12/06/1312 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

28/10/1028 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

08/10/098 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 PREVSHO FROM 31/03/2009 TO 31/01/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

17/10/0817 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/07/0413 July 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/12/0330 December 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/01/04

View Document

16/07/0316 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 07/06/02; NO CHANGE OF MEMBERS

View Document

07/06/027 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/027 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 07/06/01; NO CHANGE OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: HALIFAX HOUSE HANBURY ROAD PONTYPOOL GWENT NP4 6LL

View Document

21/03/0021 March 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 NC INC ALREADY ADJUSTED 07/06/99

View Document

14/06/9914 June 1999 £ NC 100/200000 07/06

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/06/99

View Document

07/06/997 June 1999 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