PIXIE WOOD DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

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

View Document

15/03/2415 March 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-02-28

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-02-28

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Confirmation statement made on 2023-02-04 with updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Director's details changed for Mr Ken Roser on 2022-02-20

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-02-28

View Document

07/12/217 December 2021 Registration of charge 111859800005, created on 2021-12-02

View Document

07/12/217 December 2021 Registration of charge 111859800004, created on 2021-12-02

View Document

06/12/216 December 2021 Satisfaction of charge 111859800001 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 111859800002 in full

View Document

25/11/2125 November 2021 Satisfaction of charge 111859800003 in full

View Document

29/09/2129 September 2021 Appointment of Mrs Kirsten Margaret Ashton as a director on 2021-09-29

View Document

12/04/2112 April 2021 28/02/20 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

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

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111859800003

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

07/06/187 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 0.02

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111859800002

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111859800001

View Document

05/02/185 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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