46 PILGRIM STREET LIMITED - WALLASEY


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

Description Filing date
Accounts. Accounts type micro entity. 2023-07-07 View Report
Mortgage. Charge number: 080446980002. 2023-05-10 View Report
Mortgage. Charge number: 080446980003. 2023-05-10 View Report
Mortgage. Charge number: 080446980001. 2023-05-10 View Report
Confirmation statement. Statement with no updates. 2023-05-06 View Report
Accounts. Accounts type micro entity. 2022-08-03 View Report
Confirmation statement. Statement with no updates. 2022-05-06 View Report
Accounts. Accounts type total exemption full. 2021-08-02 View Report
Confirmation statement. Statement with no updates. 2021-04-26 View Report
Accounts. Accounts type total exemption full. 2020-09-28 View Report
Confirmation statement. Statement with updates. 2020-05-11 View Report
Accounts. Accounts type total exemption full. 2019-06-12 View Report
Confirmation statement. Statement with updates. 2019-05-02 View Report
Accounts. Accounts type total exemption full. 2018-08-20 View Report
Confirmation statement. Statement with updates. 2018-05-09 View Report
Accounts. Accounts type total exemption full. 2017-05-15 View Report
Confirmation statement. Statement with updates. 2017-04-29 View Report
Mortgage. Charge number: 080446980003. Charge creation date: 2016-10-20. 2016-10-28 View Report
Accounts. Accounts type total exemption small. 2016-05-11 View Report
Accounts. Change account reference date company previous shortened. 2016-05-11 View Report
Annual return. With made up date full list shareholders. 2016-04-27 View Report
Mortgage. Charge number: 080446980002. Charge creation date: 2015-08-19. 2015-09-04 View Report
Mortgage. Charge number: 080446980001. Charge creation date: 2015-08-21. 2015-09-01 View Report
Accounts. Accounts type total exemption small. 2015-07-09 View Report
Annual return. With made up date full list shareholders. 2015-04-30 View Report
Accounts. Accounts type total exemption small. 2014-08-14 View Report
Annual return. With made up date full list shareholders. 2014-05-23 View Report
Accounts. Accounts type total exemption small. 2014-01-20 View Report
Annual return. With made up date full list shareholders. 2013-05-01 View Report
Capital. Capital allotment shares. 2012-08-02 View Report
Address. Change date: 2012-08-02. Old address: 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL England. 2012-08-02 View Report
Officers. Officer name: Brabners Secretaries Limited. 2012-08-02 View Report
Officers. Officer name: Brabners Directors Limited. 2012-08-02 View Report
Officers. Officer name: Adam Ryan. 2012-08-02 View Report
Officers. Officer name: Monica Hubbard. 2012-08-02 View Report
Officers. Officer name: James Richard Hubbard. 2012-08-02 View Report
Officers. Officer name: Monica Hubbard. 2012-08-02 View Report
Incorporation. Memorandum articles. 2012-08-01 View Report
Change of name. Description: Company name changed brabco 1211 LIMITED\certificate issued on 26/07/12. 2012-07-26 View Report
Change of name. Change of name notice. 2012-07-26 View Report
Incorporation. Incorporation company. 2012-04-25 View Report