THE PEPPERED PIG LIMITED

The Peppered Pig Snaith Road The Peppered Pig Snaith Road, Goole, DN14 9BY, England
StatusACTIVE
Company No.05759729
CategoryPrivate Limited Company
Incorporated28 Mar 2006
Age18 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

THE PEPPERED PIG LIMITED is an active private limited company with number 05759729. It was incorporated 18 years, 1 month, 19 days ago, on 28 March 2006. The company address is The Peppered Pig Snaith Road The Peppered Pig Snaith Road, Goole, DN14 9BY, England.



Company Fillings

Termination secretary company with name termination date

Date: 05 May 2024

Action Date: 05 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-05-05

Officer name: Martin John Button

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jan 2020

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-20

New address: The Peppered Pig Snaith Road East Cowick Goole DN14 9BY

Old address: 12 the Slack, Crowle Scunthorpe South Humberside DN17 4LZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2017

Action Date: 23 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-23

Charge number: 057597290001

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2011

Action Date: 06 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-06

Officer name: Samantha Louise Mitchell

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2011

Action Date: 06 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-06

Officer name: Glen Robert Mitchell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 28 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-28

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-28

Officer name: Samantha Louise Mitchell

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-28

Officer name: Glen Robert Mitchell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed insulpaint (uk) LIMITED\certificate issued on 28/09/09

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / martin button / 20/06/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 20/06/07 from: 49 greenleafe avenue, wheatley hills, doncaster south yorkshire DN2 5RD

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/07; full list of members

Documents

View document PDF

Resolution

Date: 02 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC GLOBAL LTD

152-156 KEMP HOUSE,LONDON,EC1V 2NX

Number:10512905
Status:ACTIVE
Category:Private Limited Company

BG & GG PROPERTY LTD

15 VICARAGE CLOSE,LISKEARD,PL14 3QG

Number:10018670
Status:ACTIVE
Category:Private Limited Company

DENNIS KEELING LTD

1 CHURCH STREET,BUCKINGHAMSHIRE,HP16 0AX

Number:04420567
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRANITE MANAGEMENT LIMITED

5 MARKET YARD MEWS,LONDON,SE1 3TQ

Number:05394580
Status:ACTIVE
Category:Private Limited Company

HEPTAJAP LTD

UNIT 14 BOND STREET,BURY,BL9 7BE

Number:10936300
Status:ACTIVE
Category:Private Limited Company

JANDICO LTD

9 BROOK MILL,BOLTON,BL7 9DW

Number:09835101
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