J.E. PILL & SONS LTD

Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/10/247 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/04/2021 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/05/191 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 CESSATION OF CHRISTINE PILL AS A PSC

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY SINGLETON

View Document

11/03/1911 March 2019 CESSATION OF CHRISTOPHER PILL AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

02/07/182 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PILL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PILL

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PILL

View Document

14/09/1714 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/11/152 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY SINGLETON / 04/11/2014

View Document

04/11/144 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY SINGLETON / 04/11/2014

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR BARRY SINGLETON

View Document

09/04/149 April 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

08/04/138 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

27/04/1227 April 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE PILL / 22/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE PILL / 22/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PILL / 22/10/2009

View Document

04/11/094 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

13/03/0913 March 2009 CURREXT FROM 31/10/2009 TO 31/01/2010

View Document

20/11/0820 November 2008 DIRECTOR AND SECRETARY APPOINTED CHRISTINE PILL

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED CHRISTOPHER PILL

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM TEMPERANCE HOUSE LANGDON LANE RADWAY WARWICKSHIRE CV35 0UQ

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

23/10/0823 October 2008 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