PILKINGTON INDUSTRIAL ESTATES LIMITED - NR. ORMSKIRK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-23 View Report
Accounts. Accounts type dormant. 2023-07-19 View Report
Confirmation statement. Statement with no updates. 2022-11-24 View Report
Accounts. Accounts type dormant. 2022-06-20 View Report
Officers. Officer name: Mrs Laura Jane Mccord. Appointment date: 2022-05-18. 2022-05-19 View Report
Officers. Officer name: Julie Ann Brown. Termination date: 2022-05-18. 2022-05-19 View Report
Confirmation statement. Statement with no updates. 2021-11-24 View Report
Accounts. Accounts type dormant. 2021-07-04 View Report
Officers. Officer name: Ms Judy Anne Massa. Change date: 2021-01-14. 2021-01-18 View Report
Confirmation statement. Statement with no updates. 2020-11-24 View Report
Accounts. Accounts type dormant. 2020-10-14 View Report
Confirmation statement. Statement with no updates. 2019-11-25 View Report
Accounts. Accounts type dormant. 2019-06-20 View Report
Confirmation statement. Statement with no updates. 2018-11-26 View Report
Accounts. Accounts type dormant. 2018-06-19 View Report
Confirmation statement. Statement with no updates. 2017-11-24 View Report
Accounts. Accounts type dormant. 2017-05-25 View Report
Confirmation statement. Statement with updates. 2016-11-24 View Report
Officers. Appointment date: 2016-10-05. Officer name: Ms Judy Anne Massa. 2016-10-06 View Report
Accounts. Accounts type dormant. 2016-06-07 View Report
Annual return. With made up date full list shareholders. 2015-12-11 View Report
Accounts. Accounts type dormant. 2015-08-21 View Report
Annual return. With made up date full list shareholders. 2014-12-12 View Report
Accounts. Accounts type dormant. 2014-07-11 View Report
Annual return. With made up date full list shareholders. 2013-12-12 View Report
Officers. Officer name: Miss Julie Ann Brown. Change date: 2013-08-22. 2013-08-23 View Report
Accounts. Accounts type dormant. 2013-04-24 View Report
Annual return. With made up date full list shareholders. 2012-12-13 View Report
Accounts. Accounts type dormant. 2012-04-18 View Report
Annual return. With made up date full list shareholders. 2011-12-13 View Report
Accounts. Accounts type dormant. 2011-09-05 View Report
Officers. Officer name: Mr. Iain Michael Smith. Change date: 2011-08-11. 2011-08-15 View Report
Annual return. With made up date full list shareholders. 2010-12-15 View Report
Change of constitution. Statement of companys objects. 2010-09-06 View Report
Resolution. Description: Resolutions. 2010-09-06 View Report
Accounts. Accounts type dormant. 2010-09-02 View Report
Annual return. With made up date full list shareholders. 2009-12-16 View Report
Officers. Change date: 2009-10-01. Officer name: Mr. Iain Michael Smith. 2009-12-16 View Report
Officers. Change date: 2009-10-01. Officer name: Miss Julie Ann Brown. 2009-12-16 View Report
Officers. Change date: 2009-10-01. Officer name: Mr. Iain Michael Smith. 2009-12-16 View Report
Accounts. Accounts type dormant. 2009-04-13 View Report
Annual return. Legacy. 2008-12-11 View Report
Address. Description: Registered office changed on 10/12/2008 from po box 36 prescot road st helens merseyside WA10 3TT. 2008-12-10 View Report
Address. Description: Location of debenture register. 2008-12-10 View Report
Address. Description: Location of register of members. 2008-12-10 View Report
Officers. Description: Appointment terminated director and secretary sheila lennon. 2008-07-08 View Report
Officers. Description: Director and secretary appointed iain michael smith. 2008-07-03 View Report
Accounts. Accounts type dormant. 2008-04-04 View Report
Annual return. Legacy. 2007-12-12 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-12-12 View Report