PIOVAN UK LIMITED
Status | ACTIVE |
Company No. | 05333134 |
Category | Private Limited Company |
Incorporated | 14 Jan 2005 |
Age | 19 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
PIOVAN UK LIMITED is an active private limited company with number 05333134. It was incorporated 19 years, 5 months, 1 day ago, on 14 January 2005. The company address is Unit 7b Silver Birches Business Park Unit 7b Silver Birches Business Park, Bromsgrove, B60 3EU, Worcestershire.
Company Fillings
Termination director company with name termination date
Date: 10 Jun 2024
Action Date: 10 Jun 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-06-10
Officer name: Andrew John Gibbens
Documents
Cessation of a person with significant control
Date: 10 Jun 2024
Action Date: 10 Jun 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-06-10
Psc name: Andrew John Gibbens
Documents
Accounts with accounts type full
Date: 08 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type full
Date: 11 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type full
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Michael Donnelly
Appointment date: 2021-04-26
Documents
Appoint person director company with name date
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-26
Officer name: Mr Andrew Peter Blizzard
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type small
Date: 06 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type small
Date: 04 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type small
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person secretary company with change date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-01-16
Officer name: Mr Andrew Peter Blizzard
Documents
Change person director company with change date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicola Piovan
Change date: 2018-01-16
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type small
Date: 17 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Change person director company with change date
Date: 24 Jan 2017
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas John Fox
Change date: 2016-09-01
Documents
Accounts with accounts type small
Date: 13 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type small
Date: 17 May 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: 05 Feb 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type small
Date: 26 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Appoint person director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Gibbens
Documents
Accounts with accounts type small
Date: 25 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: 30 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type small
Date: 18 Apr 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: 28 Feb 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type small
Date: 26 Apr 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: 16 Feb 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type small
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-14
Officer name: Nicholas John Fox
Documents
Change person secretary company with change date
Date: 28 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrew Peter Blizzard
Change date: 2010-01-14
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-14
Officer name: Nicola Piovan
Documents
Accounts with accounts type small
Date: 19 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed andrew peter blizzard
Documents
Legacy
Date: 11 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 11/02/2009 from northumberland house aldbridge suite 230 high street, bromley kent BR1 1PQ
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary aldbridge services london LIMITED
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Accounts with accounts type small
Date: 24 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type small
Date: 14 Mar 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/08; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 28/03/07 from: berkeley house 18 elmfield road bromley BR1 1LR
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/07; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/06; full list of members
Documents
Legacy
Date: 23 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 28/01/05-08/02/05 £ si 24999@1=24999 £ ic 1/25000
Documents
Legacy
Date: 31 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 31/12/05
Documents
Legacy
Date: 14 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SKIPPERS,NEWMARKET,CB8 8SS
Number: | 05169577 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MARSH PARADE,STAFFORDSHIRE,ST5 1DU
Number: | 03791853 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALEBOURNE SUNNINGDALE (RIDGE) LIMITED
CBW LLP - FLOOR 3,LONDON,E1 8NN
Number: | 08626024 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON RENTAL INVESTMENTS LIMITED
PILGRIM HOUSE,GERRARDS CROSS,SL9 7QE
Number: | 09870481 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEYMAC ENGINEERING SERVICES LIMITED
UNIT 31-33 ACACIA AVENUE,MERSEYSIDE,L36 5TN
Number: | 01263836 |
Status: | ACTIVE |
Category: | Private Limited Company |
612 GOWER ROAD,SWANSEA,SA2 7DP
Number: | 07862359 |
Status: | ACTIVE |
Category: | Private Limited Company |