PILL COMMUNITY FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Mr Barry William Draper as a director on 2025-07-29

View Document

24/07/2524 July 2025 NewTermination of appointment of Jane Elizabeth Blaney as a director on 2025-07-18

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

03/04/253 April 2025 Appointment of Mr Graham George Hopkins as a director on 2025-03-25

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Termination of appointment of Gerry Hunt as a director on 2024-11-30

View Document

03/12/243 December 2024 Termination of appointment of Susan Elizabeth Adamson as a director on 2024-11-30

View Document

03/12/243 December 2024 Appointment of Ms Aileen Edwards as a director on 2024-11-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Appointment of Mr Richard St John Clarke as a director on 2024-02-14

View Document

26/10/2326 October 2023 Appointment of Mrs Joanna Jean Burt as a director on 2023-10-25

View Document

26/10/2326 October 2023 Appointment of Mrs Jane Elizabeth Blaney as a director on 2023-10-25

View Document

26/10/2326 October 2023 Appointment of Ms Louise Jane Osborne as a director on 2023-10-25

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Termination of appointment of Donald Alan Davies as a director on 2023-10-25

View Document

26/10/2326 October 2023 Termination of appointment of Frederick Victor Gaskin as a director on 2023-10-25

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Termination of appointment of Kevin Mark Christopher Stone as a director on 2022-05-12

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

05/04/225 April 2022 Cessation of Kevin Mark Christopher Stone as a person with significant control on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Appointment of Mrs Susan Elizabeth Adamson as a director on 2021-09-24

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

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

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CESSATION OF GERALD HUNT AS A PSC

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL KENT

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MARK CHRISTOPHER STONE

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

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

View Accounts

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'CONNELL

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MS PENELOPE JILL COLEMAN

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK WATERS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MS CAROLYN TAYLOR

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR ARTHUR TAYLOR

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

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

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR DEREK RAYMOND WATERS

View Document

28/04/1628 April 2016 02/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES EXLEY

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 02/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 DIRECTOR APPOINTED MR DONALD ALAN DAVIES

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER LAMBERT

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON BURNETT / 06/01/2014

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNA BURT

View Document

03/04/143 April 2014 02/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 02/04/13 NO MEMBER LIST

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR PAUL CAMERON KENT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR KEVIN MARK CHRISTOPHER STONE

View Document

17/04/1217 April 2012 02/04/12 NO MEMBER LIST

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR ROGER LAMBERT

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN TANNER

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 4 BALTIC PLACE PILL NORTH SOMERSET BS20 0EJ

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR JANE HUNT

View Document

08/06/118 June 2011 02/04/11 NO MEMBER LIST

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MRS JOANNA JEAN BURT

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED KAREN DENISE TANNER

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERRY HUNT / 02/04/2010

View Document

29/04/1029 April 2010 02/04/10 NO MEMBER LIST

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK VICTOR GASKIN / 02/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY EXLEY / 02/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY THATCHER / 02/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAURENCE O'CONNELL / 02/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON BURNETT / 02/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR SEVER TAYLOR / 02/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MOORE / 02/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE HUNT / 02/04/2010

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRACE CHADWICK-RYAN

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED MRS ELIZABETH MOORE

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY DAVID JOHNSON

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL DONOVAN

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED MR CHARLES ANTHONY EXLEY

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER BREWER

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED MR ARTHUR SEVER TAYLOR

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED MRS GRACE CHADWICK-RYAN

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED MR CHRISTOPHER LAURENCE O'CONNELL

View Document

26/02/0926 February 2009 SECRETARY APPOINTED MRS GRACE CHADWICK-RYAN

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY GRACE CHADWICK-RYAN

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR IAN HAWKINS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR VALERIE FERGYSON

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR VERITY GOODFELLOW

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR VIVIENNE JOYNER

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR CLAIRE REEVE

View Document

19/06/0819 June 2008 SECRETARY APPOINTED MR DAVID JOHNSON

View Document

15/04/0815 April 2008 ANNUAL RETURN MADE UP TO 02/04/08

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY VERITY GOODFELLOW

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 ANNUAL RETURN MADE UP TO 02/04/07

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 ANNUAL RETURN MADE UP TO 02/04/06

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 ANNUAL RETURN MADE UP TO 02/04/05

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

22/04/0422 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/03/0424 March 2004 ANNUAL RETURN MADE UP TO 02/04/04

View Document

29/04/0329 April 2003 ANNUAL RETURN MADE UP TO 02/04/03

View Document

02/04/022 April 2002 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