PUKKA PIES LIMITED

The Halfcroft The Halfcroft, Leicester, LE7 1LD
StatusACTIVE
Company No.01008747
CategoryPrivate Limited Company
Incorporated22 Apr 1971
Age53 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

PUKKA PIES LIMITED is an active private limited company with number 01008747. It was incorporated 53 years, 1 month, 26 days ago, on 22 April 1971. The company address is The Halfcroft The Halfcroft, Leicester, LE7 1LD.



Company Fillings

Confirmation statement with updates

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2024

Action Date: 27 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-27

Documents

View document PDF

Notice restriction on company articles

Date: 04 Oct 2023

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Memorandum articles

Date: 04 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-21

Officer name: Valerie Clayton Storer

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2023

Action Date: 20 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-20

Capital : 62,500 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-05-24

Psc name: Claytonkemp Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Valerie Clayton Storer

Cessation date: 2023-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy David Storer

Cessation date: 2023-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-24

Psc name: Andrew Jonathan Storer

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2023

Action Date: 28 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy David Storer

Change date: 2022-06-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-01

Psc name: Mr Andrew Jonathan Storer

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-01

Psc name: Mrs Valerie Clayton Storer

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2022

Action Date: 29 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2021

Action Date: 25 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2020

Action Date: 25 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-11

Officer name: Valerie Clayton Storer

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2018

Action Date: 28 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2018

Action Date: 29 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Jonathan Storer

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Storer

Notification date: 2016-04-06

Documents

View document PDF

Resolution

Date: 13 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2017

Action Date: 30 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2016

Action Date: 25 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2015

Action Date: 26 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2013

Action Date: 27 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-27

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Storer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2012

Action Date: 28 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2011

Action Date: 30 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Jonathan Storer

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Valerie Clayton Storer

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Mr Trevor Kemp Storer

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Mr Timothy David Storer

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Mr Andrew Jonathan Storer

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2009

Action Date: 25 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-25

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy storer / 06/08/2009

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy storer / 11/02/2009

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2009

Action Date: 24 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-24

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / andrew storer / 22/05/2008

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy storer / 08/08/2008

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed andrew jonathan storer

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary trevor storer

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2008

Action Date: 26 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-26

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2006

Action Date: 27 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-27

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2005

Action Date: 28 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-28

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2005

Action Date: 29 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2002

Action Date: 25 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-25

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2001

Action Date: 26 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-26

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2000

Action Date: 27 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-27

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 1999

Action Date: 29 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-29

Documents

View document PDF

Legacy

Date: 02 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 1998

Action Date: 30 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-30

Documents

View document PDF

Legacy

Date: 15 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 18 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/97; no change of members

Documents

View document PDF

Legacy

Date: 20 Mar 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 1996

Action Date: 25 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-25

Documents

View document PDF

Legacy

Date: 17 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1995

Action Date: 27 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-27

Documents

View document PDF

Legacy

Date: 19 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1994

Action Date: 28 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-28

Documents

View document PDF

Legacy

Date: 25 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/94; no change of members

Documents

View document PDF

Legacy

Date: 24 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 1993

Action Date: 29 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1992

Action Date: 30 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-30

Documents

View document PDF

Legacy

Date: 16 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/92; full list of members

Documents

View document PDF


Some Companies

FR METAL RECYCLING LIMITED

1 USHER STREET,BRADFORD,BD4 7DS

Number:11459860
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOHN CARR (GLOUCESTER) LIMITED

BDO STOY HAYWARD LLP,LONDON,W1U 7EU

Number:00779069
Status:LIQUIDATION
Category:Private Limited Company

MILESTONES ACCOUNTANCY SOLUTIONS (SOUTH) LIMITED

39 HIGH STREET,ORPINGTON,BR6 0JE

Number:11243633
Status:ACTIVE
Category:Private Limited Company

Q-ALPHA LTD

81A OVERSTRAND MANSIONS,LONDON,SW11 4EU

Number:10529346
Status:ACTIVE
Category:Private Limited Company

QUORO LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05854335
Status:IN ADMINISTRATION
Category:Private Limited Company

RANGE SHIPPING LTD

1ST FLOOR, CASH'S BUSINESS CENTRE,COVENTRY,CV1 4PB

Number:10851129
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source