THE PILLBOX & CASE CO. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-06-24 with updates |
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 |
31/03/2531 March 2025 | Full accounts made up to 2023-12-31 |
17/12/2417 December 2024 | Satisfaction of charge 042952820003 in full |
16/12/2416 December 2024 | Satisfaction of charge 2 in full |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
18/07/2418 July 2024 | Confirmation statement made on 2024-06-26 with updates |
27/03/2427 March 2024 | Previous accounting period extended from 2023-06-30 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Termination of appointment of Nicholas John Yarrow as a director on 2023-12-22 |
15/12/2315 December 2023 | Appointment of Mr Andrew John Richardson as a director on 2023-12-15 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-29 with updates |
04/04/234 April 2023 | Registration of charge 042952820008, created on 2023-03-30 |
28/03/2328 March 2023 | Registration of charge 042952820007, created on 2023-03-24 |
10/01/2310 January 2023 | Termination of appointment of Tim Gray as a director on 2022-12-31 |
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 |
10/01/2310 January 2023 | Appointment of Mr Nicholas John Yarrow as a director on 2023-01-01 |
05/01/225 January 2022 | Termination of appointment of Mark Stephenson as a director on 2021-11-30 |
01/12/211 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
19/11/2119 November 2021 | Appointment of Tim Gray as a director on 2021-11-18 |
09/08/219 August 2021 | Statement of capital following an allotment of shares on 2021-06-30 |
05/08/215 August 2021 | Confirmation statement made on 2021-06-29 with updates |
21/07/2121 July 2021 | Resolutions |
21/07/2121 July 2021 | Resolutions |
21/07/2121 July 2021 | Resolutions |
21/07/2121 July 2021 | Memorandum and Articles of Association |
21/07/2121 July 2021 | Resolutions |
21/07/2121 July 2021 | Resolutions |
08/07/218 July 2021 | Registration of charge 042952820005, created on 2021-06-30 |
07/07/217 July 2021 | Appointment of Mr Mark Stephenson as a director on 2021-06-30 |
07/07/217 July 2021 | Appointment of Ms Mimi Siu Wan Lau-Smith as a director on 2021-06-30 |
07/07/217 July 2021 | Termination of appointment of Manishkumar Karnikkant Patel as a director on 2021-06-30 |
07/07/217 July 2021 | Termination of appointment of Parthiv Patel as a director on 2021-06-30 |
01/07/211 July 2021 | Registration of charge 042952820004, created on 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Purchase of own shares. |
16/06/2116 June 2021 | Termination of appointment of Karnikkant Panubhai Patel as a secretary on 2021-06-03 |
14/06/2114 June 2021 | Notification of Mr Pickford's (Hco) Limited as a person with significant control on 2021-01-01 |
14/06/2114 June 2021 | Cessation of Manishkumar Karnikkant Patel as a person with significant control on 2021-01-01 |
14/06/2114 June 2021 | Cessation of Parthiv Babubhai Patel as a person with significant control on 2021-01-01 |
15/03/2115 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/02/214 February 2021 | 31/12/20 STATEMENT OF CAPITAL GBP 159.3560 |
02/02/212 February 2021 | ADOPT ARTICLES 31/12/2020 |
02/02/212 February 2021 | ARTICLES OF ASSOCIATION |
02/02/212 February 2021 | 31/12/20 STATEMENT OF CAPITAL GBP 200 |
02/02/212 February 2021 | SUB-DIVISION 31/12/20 |
02/02/212 February 2021 | 31/12/20 STATEMENT OF CAPITAL GBP 324.2042852 |
02/02/212 February 2021 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
02/02/212 February 2021 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
02/02/212 February 2021 | VARYING SHARE RIGHTS AND NAMES |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
06/07/186 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANISHKUMAR KARNIKKANT PATEL |
06/07/186 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARTHIV PATEL |
13/04/1813 April 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
09/08/179 August 2017 | CHANGE OF PARTICULARS FOR A PSC |
10/04/1710 April 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
18/07/1618 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
08/04/168 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 042952820003 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANISHKUMAR KARNIKKANT PATEL / 09/04/2015 |
09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PARTHIV PATEL / 09/04/2015 |
09/04/159 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR KARNIKKANT PANUBHAI PATEL / 09/04/2015 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/01/1431 January 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | PREVEXT FROM 30/09/2012 TO 31/03/2013 |
10/12/1210 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
18/07/1218 July 2012 | STATEMENT OF COMPANY'S OBJECTS |
18/07/1218 July 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
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 |
04/10/114 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
01/09/101 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR KARNIKANT PANUBHAI PATEL / 31/08/2010 |
01/09/101 September 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/11/099 November 2009 | Annual return made up to 27 September 2009 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
06/05/096 May 2009 | REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 25 LADY HAY ROAD BRADGATE HEIGHTS LEICESTER LEICESTERSHIRE LE3 9QW |
03/11/083 November 2008 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
23/05/0823 May 2008 | DIRECTOR APPOINTED PARTHIV PATEL LOGGED FORM |
05/11/075 November 2007 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
03/10/073 October 2007 | DIRECTOR RESIGNED |
03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
09/11/069 November 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
05/01/065 January 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
23/12/0523 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/0513 December 2005 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
07/07/057 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
05/10/045 October 2004 | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 8 NEVILLE ROAD GLENFIELD ROAD LEICESTER LEICESTERSHIRE LE3 6DS |
02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
03/10/033 October 2003 | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
06/05/036 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
07/10/027 October 2002 | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS |
26/09/0226 September 2002 | DIRECTOR RESIGNED |
26/09/0226 September 2002 | SECRETARY RESIGNED |
29/06/0229 June 2002 | NEW DIRECTOR APPOINTED |
23/03/0223 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/0222 March 2002 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02 |
10/12/0110 December 2001 | ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02 |
10/12/0110 December 2001 | REGISTERED OFFICE CHANGED ON 10/12/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN |
25/10/0125 October 2001 | NEW DIRECTOR APPOINTED |
25/10/0125 October 2001 | NEW SECRETARY APPOINTED |
25/10/0125 October 2001 | NEW DIRECTOR APPOINTED |
15/10/0115 October 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/09/0127 September 2001 | 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