(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On January 1, 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 2022 secretary's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 11th, March 2022
| incorporation
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On May 1, 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On May 1, 2019 secretary's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on November 19, 2018: 150.00 GBP
filed on: 12th, February 2019
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, January 2019
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, January 2019
| incorporation
|
Free Download
(30 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on February 28, 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On February 28, 2018 new director was appointed.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Unit 4 Crescent Industrial Park Peartree Lane Dudley West Midlands DY2 0QQ. Change occurred on January 12, 2017. Company's previous address: Titan Works Old Wharf Road Stourbridge West Midlands DY8 4LR.
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 15, 2015: 103.00 GBP
capital
|
|
(CH03) On April 20, 2015 secretary's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
(CH01) On April 20, 2015 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, July 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, July 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, September 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 6, 2012 director's details were changed
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on April 3, 2012. Old Address: Titan Works Stourridge West Midlands DY8 4LR
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
(AP01) On January 25, 2012 new director was appointed.
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, July 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2011
filed on: 23rd, May 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on May 23, 2011
filed on: 23rd, May 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 21st, June 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 19, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 7th, August 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to June 3, 2009 - Annual return with full member list
filed on: 3rd, June 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On June 3, 2009 Secretary appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On June 3, 2009 Appointment terminated secretary
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to March 10, 2009 - Annual return with full member list
filed on: 10th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 8th, December 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to December 1, 2008 - Annual return with full member list
filed on: 1st, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 2nd, August 2007
| accounts
|
Free Download
(8 pages)
|
(288a) On August 1, 2007 New director appointed
filed on: 1st, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On August 1, 2007 New director appointed
filed on: 1st, August 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 3 shares on February 16, 2007. Value of each share 1 £, total number of shares: 4.
filed on: 9th, March 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution regarding election
filed on: 9th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 9th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 9th, March 2007
| resolution
|
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 9th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 9th, March 2007
| resolution
|
|
(123) Nc inc already adjusted 16/02/07
filed on: 9th, March 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on April 1, 2005. Value of each share 1 £.
filed on: 19th, February 2007
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 15th, February 2007
| accounts
|
Free Download
(8 pages)
|
(288b) On July 11, 2006 Director resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 11, 2006 Secretary resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
(363a) Period up to June 5, 2006 - Annual return with full member list
filed on: 5th, June 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On May 13, 2005 New secretary appointed
filed on: 13th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On May 13, 2005 New director appointed
filed on: 13th, May 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/05/05 from: 1 park row leeds LS1 5AB
filed on: 13th, May 2005
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed pimco 2278 LIMITEDcertificate issued on 04/05/05
filed on: 4th, May 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2005
| incorporation
|
Free Download
(17 pages)
|