PITTEN LIMITED
Status | ACTIVE |
Company No. | 04905299 |
Category | Private Limited Company |
Incorporated | 19 Sep 2003 |
Age | 20 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
PITTEN LIMITED is an active private limited company with number 04905299. It was incorporated 20 years, 7 months, 11 days ago, on 19 September 2003. The company address is Speedwell Kia Speedwell Kia, Newton Abbot, TQ12 2DD, England.
Company Fillings
Resolution
Date: 05 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 04 Apr 2024
Category: Capital
Type: SH08
Documents
Change person director company with change date
Date: 28 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin David Richards
Change date: 2024-03-26
Documents
Change to a person with significant control
Date: 28 Mar 2024
Action Date: 26 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin David Richards
Change date: 2024-03-26
Documents
Change to a person with significant control
Date: 28 Mar 2024
Action Date: 27 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin David Richards
Change date: 2024-02-27
Documents
Cessation of a person with significant control
Date: 28 Mar 2024
Action Date: 27 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rosemary Jill Richards
Cessation date: 2024-02-27
Documents
Notification of a person with significant control
Date: 28 Mar 2024
Action Date: 27 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-02-27
Psc name: Pitten Holdings Limited
Documents
Termination director company with name termination date
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosemary Jill Richards
Termination date: 2023-12-20
Documents
Accounts with accounts type full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Capital cancellation shares
Date: 19 Jul 2023
Action Date: 19 Jun 2023
Category: Capital
Type: SH06
Capital : 637,000 GBP
Date: 2023-06-19
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Capital cancellation shares
Date: 15 Aug 2022
Action Date: 01 Jun 2022
Category: Capital
Type: SH06
Date: 2022-06-01
Capital : 649,000 GBP
Documents
Change person director company with change date
Date: 02 May 2022
Action Date: 02 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-02
Officer name: Mr Martin David Richards
Documents
Change registered office address company with date old address new address
Date: 02 May 2022
Action Date: 02 May 2022
Category: Address
Type: AD01
Change date: 2022-05-02
Old address: C/O C/O Speedwell Honda the Avenue Newton Abbot Devon TQ12 2DD
New address: Speedwell Kia the Avenue Newton Abbot TQ12 2DD
Documents
Change person secretary company with change date
Date: 22 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Rosemary Jill Richards
Change date: 2021-09-20
Documents
Change person director company with change date
Date: 22 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-20
Officer name: Mrs Rosemary Jill Richards
Documents
Change to a person with significant control
Date: 22 Sep 2021
Action Date: 20 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rosemary Jill Richards
Change date: 2021-09-20
Documents
Confirmation statement with updates
Date: 20 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type unaudited abridged
Date: 19 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jul 2021
Action Date: 22 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049052990006
Charge creation date: 2021-07-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jul 2021
Action Date: 22 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-22
Charge number: 049052990007
Documents
Capital cancellation shares
Date: 09 Jul 2021
Action Date: 25 May 2021
Category: Capital
Type: SH06
Capital : 673,000 GBP
Date: 2021-05-25
Documents
Mortgage satisfy charge full
Date: 23 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049052990003
Documents
Mortgage satisfy charge full
Date: 23 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049052990004
Documents
Accounts with accounts type unaudited abridged
Date: 12 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 21 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Capital cancellation shares
Date: 08 Sep 2020
Action Date: 12 Jun 2020
Category: Capital
Type: SH06
Capital : 697,000 GBP
Date: 2020-06-12
Documents
Resolution
Date: 17 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 17 Oct 2019
Action Date: 26 Jun 2019
Category: Capital
Type: SH06
Capital : 721,000 GBP
Date: 2019-06-26
Documents
Resolution
Date: 01 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 01 Oct 2019
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 25 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital cancellation shares
Date: 31 Dec 2018
Action Date: 15 Nov 2018
Category: Capital
Type: SH06
Capital : 745,000 GBP
Date: 2018-11-15
Documents
Resolution
Date: 31 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 31 Dec 2018
Category: Capital
Type: SH03
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Oct 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Resolution
Date: 29 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 12 Sep 2017
Action Date: 02 Aug 2017
Category: Capital
Type: SH06
Capital : 765,000 GBP
Date: 2017-08-02
Documents
Capital return purchase own shares
Date: 12 Sep 2017
Category: Capital
Type: SH03
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jul 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital cancellation shares
Date: 09 Dec 2016
Action Date: 22 Nov 2015
Category: Capital
Type: SH06
Capital : 805,000 GBP
Date: 2015-11-22
Documents
Resolution
Date: 09 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 09 Dec 2016
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 27 Sep 2016
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Resolution
Date: 14 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 14 Sep 2016
Action Date: 16 Aug 2016
Category: Capital
Type: SH06
Capital : 785,000 GBP
Date: 2016-08-16
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital cancellation shares
Date: 13 Jan 2016
Action Date: 22 Nov 2015
Category: Capital
Type: SH06
Capital : 805,000 GBP
Date: 2015-11-22
Documents
Resolution
Date: 18 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 18 Dec 2015
Category: Capital
Type: SH03
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2015
Action Date: 13 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049052990005
Charge creation date: 2015-11-13
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Mortgage satisfy charge full
Date: 03 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Resolution
Date: 15 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 03 Jan 2014
Action Date: 20 Dec 2013
Category: Capital
Type: SH01
Capital : 825,000 GBP
Date: 2013-12-20
Documents
Capital allotment shares
Date: 03 Jan 2014
Action Date: 19 Dec 2013
Category: Capital
Type: SH01
Capital : 825,000 GBP
Date: 2013-12-19
Documents
Capital name of class of shares
Date: 03 Jan 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 03 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Change registered office address company with date old address
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-14
Old address: West Pitten House, Plympton Plymouth Devon PL7 5BB
Documents
Mortgage create with deed with charge number
Date: 11 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049052990003
Documents
Mortgage create with deed with charge number
Date: 11 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049052990004
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type small
Date: 16 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Accounts with accounts type small
Date: 04 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin David Richards
Change date: 2010-09-19
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosemary Jill Richards
Change date: 2010-09-19
Documents
Accounts with accounts type small
Date: 09 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/09; full list of members
Documents
Accounts with accounts type small
Date: 24 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/07; change of members
Documents
Resolution
Date: 05 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 26 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Resolution
Date: 19 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/06; full list of members
Documents
Accounts with accounts type small
Date: 11 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/05; full list of members
Documents
Some Companies
CAMBRIDGE RECOVERY SERVICES LIMITED
WHITE ROSE VILLA,NEATH,SA11 2DE
Number: | 06330446 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ANGOODS LANE,CHATTERIS,PE16 6RG
Number: | 10984758 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELLEY STOCK HUTTER,7-10 CHANDOS STREET,W1G 9DQ
Number: | 03116312 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH BANKS, SLIP MILL LANE,CRANBROOK,TN18 5AD
Number: | 04758075 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVING LAND HOUSING CO-OPERATIVE LIMITED
122 CHARLES BARRY CRESCENT,MANCHESTER,M15 5DW
Number: | IP27152R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
THE FOISTER BUILDING FREEHOLD COMPANY LIMITED
CHANCERY HOUSE,LICHFIELD,WS13 6DP
Number: | 08023630 |
Status: | ACTIVE |
Category: | Private Limited Company |