PIFFS ELM LIMITED - CHELTENHAM


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-23 View Report
Confirmation statement. Statement with no updates. 2023-11-13 View Report
Accounts. Accounts type total exemption full. 2022-11-29 View Report
Confirmation statement. Statement with no updates. 2022-11-02 View Report
Confirmation statement. Statement with no updates. 2021-12-09 View Report
Accounts. Accounts type unaudited abridged. 2021-11-18 View Report
Accounts. Accounts type total exemption full. 2021-02-25 View Report
Confirmation statement. Statement with no updates. 2020-10-20 View Report
Accounts. Accounts type total exemption full. 2019-10-29 View Report
Confirmation statement. Statement with no updates. 2019-10-15 View Report
Accounts. Accounts type total exemption full. 2018-11-28 View Report
Confirmation statement. Statement with no updates. 2018-10-15 View Report
Confirmation statement. Statement with no updates. 2017-11-17 View Report
Accounts. Accounts type unaudited abridged. 2017-10-23 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Confirmation statement. Statement with updates. 2016-11-10 View Report
Accounts. Accounts type total exemption small. 2015-12-01 View Report
Annual return. With made up date full list shareholders. 2015-11-03 View Report
Accounts. Accounts type total exemption small. 2014-12-01 View Report
Change of name. Description: Company name changed in 2 print LIMITED\certificate issued on 25/11/14. 2014-11-25 View Report
Annual return. With made up date full list shareholders. 2014-10-13 View Report
Accounts. Change account reference date company previous extended. 2014-06-18 View Report
Annual return. With made up date full list shareholders. 2013-10-14 View Report
Accounts. Accounts type total exemption small. 2013-07-25 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Accounts. Accounts amended with made up date. 2012-08-03 View Report
Accounts. Accounts type total exemption small. 2012-03-09 View Report
Annual return. With made up date full list shareholders. 2011-11-16 View Report
Accounts. Accounts type total exemption small. 2011-04-05 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2010-12-10 View Report
Officers. Officer name: Mrs Jacqueline Lee Cassidy. 2010-12-08 View Report
Officers. Officer name: Alan Townsend. 2010-12-08 View Report
Officers. Officer name: Alan Townsend. 2010-12-08 View Report
Annual return. With made up date full list shareholders. 2010-10-25 View Report
Officers. Change date: 2010-10-08. Officer name: Mr Alan Townsend. 2010-10-25 View Report
Officers. Change date: 2010-10-08. Officer name: Mr Peter George Cassidy. 2010-10-25 View Report
Officers. Officer name: Mr Alan Townsend. Change date: 2010-10-08. 2010-10-25 View Report
Accounts. Accounts type total exemption small. 2010-07-22 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2010-02-03 View Report
Annual return. With made up date full list shareholders. 2009-11-06 View Report
Officers. Officer name: Alan Townsend. Change date: 2009-10-08. 2009-11-06 View Report
Accounts. Accounts type total exemption small. 2009-03-06 View Report
Annual return. Legacy. 2008-10-20 View Report
Accounts. Accounts type total exemption small. 2008-05-20 View Report
Resolution. Description: Resolutions. 2008-01-21 View Report
Annual return. Legacy. 2007-11-15 View Report
Address. Description: Location of debenture register. 2007-11-15 View Report
Address. Description: Location of register of members. 2007-11-15 View Report
Address. Description: Registered office changed on 15/11/07 from: unit 29 malmesbury road kingsditch industrial estate cheltenham gloucestershire GL51 9PL. 2007-11-15 View Report