THE PILLBOX & CASE CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

23/06/2523 June 2025 Registered office address changed from Pickford House 20 High View Close Leicester LE4 9LJ England to 8 Spencer Court Corby NN17 1NU on 2025-06-23

View Document

31/03/2531 March 2025 Full accounts made up to 2023-12-31

View Document

17/12/2417 December 2024 Satisfaction of charge 042952820003 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 2 in full

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

27/03/2427 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Termination of appointment of Nicholas John Yarrow as a director on 2023-12-22

View Document

15/12/2315 December 2023 Appointment of Mr Andrew John Richardson as a director on 2023-12-15

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

04/04/234 April 2023 Registration of charge 042952820008, created on 2023-03-30

View Document

28/03/2328 March 2023 Registration of charge 042952820007, created on 2023-03-24

View Document

10/01/2310 January 2023 Termination of appointment of Tim Gray as a director on 2022-12-31

View Document

10/01/2310 January 2023 Registered office address changed from Pickford House 18 High View Close Vantage Park, Hamilton Leicester Leicestershire LE4 9LJ to Pickford House 20 High View Close Leicester LE4 9LJ on 2023-01-10

View Document

10/01/2310 January 2023 Appointment of Mr Nicholas John Yarrow as a director on 2023-01-01

View Document

05/01/225 January 2022 Termination of appointment of Mark Stephenson as a director on 2021-11-30

View Document

01/12/211 December 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

19/11/2119 November 2021 Appointment of Tim Gray as a director on 2021-11-18

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-29 with updates

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Memorandum and Articles of Association

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

08/07/218 July 2021 Registration of charge 042952820005, created on 2021-06-30

View Document

07/07/217 July 2021 Appointment of Mr Mark Stephenson as a director on 2021-06-30

View Document

07/07/217 July 2021 Appointment of Ms Mimi Siu Wan Lau-Smith as a director on 2021-06-30

View Document

07/07/217 July 2021 Termination of appointment of Manishkumar Karnikkant Patel as a director on 2021-06-30

View Document

07/07/217 July 2021 Termination of appointment of Parthiv Patel as a director on 2021-06-30

View Document

01/07/211 July 2021 Registration of charge 042952820004, created on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Purchase of own shares.

View Document

16/06/2116 June 2021 Termination of appointment of Karnikkant Panubhai Patel as a secretary on 2021-06-03

View Document

14/06/2114 June 2021 Notification of Mr Pickford's (Hco) Limited as a person with significant control on 2021-01-01

View Document

14/06/2114 June 2021 Cessation of Manishkumar Karnikkant Patel as a person with significant control on 2021-01-01

View Document

14/06/2114 June 2021 Cessation of Parthiv Babubhai Patel as a person with significant control on 2021-01-01

View Document

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 31/12/20 STATEMENT OF CAPITAL GBP 159.3560

View Document

02/02/212 February 2021 ADOPT ARTICLES 31/12/2020

View Document

02/02/212 February 2021 ARTICLES OF ASSOCIATION

View Document

02/02/212 February 2021 31/12/20 STATEMENT OF CAPITAL GBP 200

View Document

02/02/212 February 2021 SUB-DIVISION 31/12/20

View Document

02/02/212 February 2021 31/12/20 STATEMENT OF CAPITAL GBP 324.2042852

View Document

02/02/212 February 2021 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/02/212 February 2021 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/02/212 February 2021 VARYING SHARE RIGHTS AND NAMES

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANISHKUMAR KARNIKKANT PATEL

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARTHIV PATEL

View Document

13/04/1813 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

09/08/179 August 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

10/04/1710 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042952820003

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISHKUMAR KARNIKKANT PATEL / 09/04/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PARTHIV PATEL / 09/04/2015

View Document

09/04/159 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KARNIKKANT PANUBHAI PATEL / 09/04/2015

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/01/1431 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

10/12/1210 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

18/07/1218 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

18/07/1218 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM PICKFORD HOUSE 16 HIGH VIEW CLOSE VANTAGE PARK HAMILTON LEICESTER LEICESTERSHIRE LE4 9LJ

View Document

04/10/114 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KARNIKANT PANUBHAI PATEL / 31/08/2010

View Document

01/09/101 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/099 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 25 LADY HAY ROAD BRADGATE HEIGHTS LEICESTER LEICESTERSHIRE LE3 9QW

View Document

03/11/083 November 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED PARTHIV PATEL LOGGED FORM

View Document

05/11/075 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 8 NEVILLE ROAD GLENFIELD ROAD LEICESTER LEICESTERSHIRE LE3 6DS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

23/03/0223 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

10/12/0110 December 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0127 September 2001 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