PIPERCREST LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025 Appointment of a voluntary liquidator

View Document

10/03/2510 March 2025 Statement of affairs

View Document

10/03/2510 March 2025 Registered office address changed from Brooklyn Farm North Hill Horndon on the Hill Essex SS17 8QA to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2025-03-10

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Micro company accounts made up to 2022-08-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE PEETOOM

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAYNE

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHIANNA CHELSEA PREWER

View Document

03/10/183 October 2018 CESSATION OF FREDERICK JOHN HALL AS A PSC

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR FREDERICK HALL

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR LUKE SIMON PEETOOM

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR MATTHEW ANDREW PAYNE

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MRS RHIANNA CHELSEA PREWER

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR JOSSLYN PREWER

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/03/1729 March 2017 29/03/17 STATEMENT OF CAPITAL GBP 100

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/11/1527 November 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

22/10/1522 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/10/1431 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/08/1224 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN HALL / 01/08/2010

View Document

01/09/101 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

03/09/073 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

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

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: BROOM HOUSE 39-43 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2QL

View Document

19/08/0319 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM: BROOKLYN FARM NORTH HILL HORNDON ON THE HILL STANFORD LE HOPE ESSEX SS17 8QA

View Document

06/08/986 August 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9510 October 1995 RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 REGISTERED OFFICE CHANGED ON 30/11/94 FROM: 17 ALLISTON WAY CORRINGHAM ESSEX SS17 7HY

View Document

03/09/943 September 1994 SECRETARY RESIGNED

View Document

03/09/943 September 1994 RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/09/938 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 REGISTERED OFFICE CHANGED ON 08/09/93 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

06/08/936 August 1993 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