PIXIE DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/05/1727 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM
UNIT 2 NEW MILLS IND ESTATE
POST OFFICE ROAD INKPEN
HUNGERFORD
BERKSHIRE
RG17 9PU

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

14/05/1214 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE MARY PLAYER / 09/05/2011

View Document

09/05/119 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 SAIL ADDRESS CREATED

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM PLAYER / 09/05/2011

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY PLAYER / 01/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PLAYER / 01/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: PHOENIX HOUSE BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5QA

View Document

06/06/056 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: UNIT 2 NEW MILLS INDUSTRIAL EST POST OFFICE ROAD, INKPEN HUNGERFORD BERKSHIRE RG17 9PU

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/028 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/02/003 February 2000 REGISTERED OFFICE CHANGED ON 03/02/00 FROM: UNIT 8 HUNGERFORD TRADING ESTATE HUNGERFORD BERKSHIRE RG17 0QU

View Document

30/09/9930 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/05/96

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/04/9421 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

07/12/937 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9321 September 1993 COMPANY NAME CHANGED PIXIE DEVELOPMENTS (MAIDENHEAD) LIMITED CERTIFICATE ISSUED ON 22/09/93

View Document

26/07/9326 July 1993 � NC 5000/105000 13/07/93

View Document

26/07/9326 July 1993 NC INC ALREADY ADJUSTED 13/07/93 VARY SHARE RIGHTS/NAME 13/07/93

View Document

01/06/931 June 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

07/05/937 May 1993 REGISTERED OFFICE CHANGED ON 07/05/93 FROM: 14 CRAUFURD RISE MAIDENHEAD BERKS SL6 7LX

View Document

11/02/9311 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

22/05/9122 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

19/06/9019 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

26/06/8926 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

07/04/887 April 1988 REGISTERED OFFICE CHANGED ON 07/04/88 FROM: G OFFICE CHANGED 07/04/88 1 LUMLEY STREET MAYFAIR LONDON W1Y 1TW

View Document

30/12/8730 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/873 March 1987 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

03/03/873 March 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

14/02/8714 February 1987 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

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