PIPPIN BUILDING PRODUCTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2415 August 2024 | Registered office address changed from Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW England to Forvis Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW on 2024-08-15 |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-25 with updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-03-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-10-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
08/11/218 November 2021 | Second filing of Confirmation Statement dated 2020-10-25 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | Confirmation statement made on 2020-10-25 with no updates |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/11/1812 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
06/11/176 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
11/10/1611 October 2016 | REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 8 NEW FIELDS 2 STINSFORD ROAD NUFFIELD POOLE DORSET BH17 0NF |
23/12/1523 December 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/11/1419 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
19/11/1319 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
06/08/136 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 045737720001 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
15/11/1215 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/11/1019 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
31/03/1031 March 2010 | 01/01/10 STATEMENT OF CAPITAL GBP 200.00 |
31/03/1031 March 2010 | ARTICLES OF ASSOCIATION |
31/03/1031 March 2010 | NC INC ALREADY ADJUSTED 01/01/2010 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/11/094 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA BARTON SMITH / 24/10/2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN BARTON SMITH / 24/10/2009 |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/11/087 November 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/11/0712 November 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
09/12/069 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/11/066 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
18/11/0518 November 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/06/0430 June 2004 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
18/11/0318 November 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
28/05/0328 May 2003 | SECRETARY RESIGNED |
07/05/037 May 2003 | NEW DIRECTOR APPOINTED |
07/05/037 May 2003 | NEW SECRETARY APPOINTED |
14/01/0314 January 2003 | DIRECTOR'S PARTICULARS CHANGED |
14/01/0314 January 2003 | SECRETARY'S PARTICULARS CHANGED |
12/12/0212 December 2002 | REGISTERED OFFICE CHANGED ON 12/12/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
12/12/0212 December 2002 | NEW SECRETARY APPOINTED |
12/12/0212 December 2002 | NEW DIRECTOR APPOINTED |
12/12/0212 December 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/12/0212 December 2002 | DIRECTOR RESIGNED |
25/10/0225 October 2002 | 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