PINK APPLE DESIGNS LTD

Company Documents

DateDescription
13/08/1913 August 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM C/O VERULAM ADVISORY, RIVERS LODGE WEST COMMON HARPENDEN HERTS AL5 2JD

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM UNIT 17 HOME FARM LUTON HOO ESTATE LUTON LU1 3TD ENGLAND

View Document

14/05/1914 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/05/1914 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/05/1914 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 SAIL ADDRESS CHANGED FROM: 8 PINK APPLE CASTLE ASHBY NORTHAMPTON NN7 1LF UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAN HILL

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, SECRETARY LENH LY

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM UNIT 17 HOME FARM LUTON HOO ESTATE LUTON LU1 3TD ENGLAND

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM CASTLE ASHBY NORTHAMPTON NN7 1LF

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MISS LENH LY

View Document

24/03/1524 March 2015 24/03/15 STATEMENT OF CAPITAL GBP 100

View Document

24/03/1524 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/04/121 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MS LENH LY / 01/04/2012

View Document

01/04/121 April 2012 SECRETARY APPOINTED MS LENH LY

View Document

01/04/121 April 2012 APPOINTMENT TERMINATED, SECRETARY FIONA HILL

View Document

01/04/121 April 2012 DIRECTOR APPOINTED MR STUART HILL

View Document

01/04/121 April 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA HILL

View Document

26/03/1226 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA HILL / 04/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA HILL / 04/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MASON HILL / 04/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 58 PINK APPLE DESIGNS LTD FIRST FLOOR HIGH STREET OLNEY BUCKS MK46 4BE

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MRS FIONA HILL

View Document

05/08/095 August 2009 SECRETARY APPOINTED MRS FIONA HILL

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY IAN HILL

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR STUART HILL

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 58 PINK APPLE DESIGNS LTD, FIRST FLOOR, 58 HIGH STREET OLNEY BUCKS MK46 4BE

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART HILL / 05/03/2008

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/09/074 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: PINK APPLE DESIGNS LTD, FIRST FLOOR, 58 HIGH STREET OLNEY BUCKS MK46 4BE

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: C/0 STENOCHAIR LTD 30 STILEBROOK ROAD YARDLEY INDUSRIAL ESTATE OLNEY BUCKINGHAMSHIRE MK46 5EB

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 30 STILEBROOK ROAD YARDLEY ROAD INDUSTRIAL ESTATE OLNEY BUCKINGHAMSHIRE MK46 5EA

View Document

29/06/0429 June 2004 COMPANY NAME CHANGED B.U.M. (UK) LIMITED CERTIFICATE ISSUED ON 29/06/04

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 15 STILEBROOK ROAD YARDLEY ROAD INDUSTRIAL ESTATE OLNEY BUCKINGHAMSHIRE MK46 5EB

View Document

02/06/022 June 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/03/019 March 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