(AA) Total exemption full accounts record for the accounting period up to 2023/03/29
filed on: 15th, March 2024
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2023/03/29
filed on: 14th, December 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 26th, May 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2022/03/30
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 18th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/03/09. New Address: Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB. Previous address: 3 Northumberland Buildings Bath Somerset BA1 2JB United Kingdom
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 2nd, February 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/09/22. New Address: 3 Northumberland Buildings Bath Somerset BA1 2JB. Previous address: Unit 2 Manor House Yard Poulshot Devizes Wiltshire SN10 1RY
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed pippin homes LIMITEDcertificate issued on 22/09/16
filed on: 22nd, September 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/12/05 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 18th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 24th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/12/05 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/12/05 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 19th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 17th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/12/05 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2012/05/31 from Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN
filed on: 31st, May 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/12/05 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/03/31
filed on: 25th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/12/05 with full list of members
filed on: 4th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/03/31
filed on: 23rd, August 2010
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/03/31
filed on: 15th, January 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On 2009/12/05 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/12/05 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009/12/05 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/02/09 with shareholders record
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
(363s) Annual return up to 2008/09/12 with shareholders record
filed on: 12th, September 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/03/31
filed on: 12th, September 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 29/08/2008 from benefits agency oak house swindon wiltshire SN5 7GN
filed on: 29th, August 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/2007 to 31/03/2008
filed on: 29th, August 2008
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed clipwait LIMITEDcertificate issued on 08/02/07
filed on: 8th, February 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed clipwait LIMITEDcertificate issued on 08/02/07
filed on: 8th, February 2007
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/02/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 1st, February 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/02/01 New director appointed
filed on: 1st, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/02/01 New secretary appointed;new director appointed
filed on: 1st, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/02/01 New secretary appointed;new director appointed
filed on: 1st, February 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/02/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 1st, February 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/02/01 New director appointed
filed on: 1st, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/01/24 Director resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/01/24 Secretary resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/01/24 Secretary resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/01/24 Director resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, December 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 5th, December 2006
| incorporation
|
Free Download
(17 pages)
|