PIXIE WOOD DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
15/10/2415 October 2024 | Registered office address changed from Unit 19 Coombe Hill Road Unit 19, Bulrushes Business Park East Grinstead West Sussex RH19 4LZ England to Unit 1 the Granary Unit 1 the Granary Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ on 2024-10-15 |
15/03/2415 March 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-02-28 |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-02-28 |
04/05/234 May 2023 | Compulsory strike-off action has been discontinued |
04/05/234 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Confirmation statement made on 2023-02-04 with updates |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Director's details changed for Mr Ken Roser on 2022-02-20 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
06/01/226 January 2022 | Micro company accounts made up to 2021-02-28 |
07/12/217 December 2021 | Registration of charge 111859800005, created on 2021-12-02 |
07/12/217 December 2021 | Registration of charge 111859800004, created on 2021-12-02 |
06/12/216 December 2021 | Satisfaction of charge 111859800001 in full |
29/11/2129 November 2021 | Satisfaction of charge 111859800002 in full |
25/11/2125 November 2021 | Satisfaction of charge 111859800003 in full |
29/09/2129 September 2021 | Appointment of Mrs Kirsten Margaret Ashton as a director on 2021-09-29 |
12/04/2112 April 2021 | 28/02/20 UNAUDITED ABRIDGED |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
10/02/2010 February 2020 | REGISTERED OFFICE CHANGED ON 10/02/2020 FROM OFFICE 5A UNIT 15, BALRUSHES BUS PRK COOMBE HILL ROAD EAST GRINSTEAD WEST SUSSEX RH19 4LZ UNITED KINGDOM |
18/11/1918 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111859800003 |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
07/06/187 June 2018 | 01/06/18 STATEMENT OF CAPITAL GBP 0.02 |
08/05/188 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111859800002 |
08/05/188 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111859800001 |
05/02/185 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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