PILGRIM CHARTERS LIMITED

Company Documents

DateDescription
28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

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

View Accounts

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM
HARSCOMBE HOUSE 1 DARKLAKE VIEW
PLYMOUTH
DEVON
PL6 7TL

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

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

View Accounts

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY JULIE WILLIAMS

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

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

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GARY WILLIAMS / 01/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM MG ASSOCIATES LIMITED 7A ILSHAM ROAD TORQUAY DEVON TQ1 2JG

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 17 CHURSTON BROADWAY, DARTMOUTH ROAD, PAIGNTON DEVON TQ4 6LE

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0526 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 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