PIGGY GREEN LIMITED

Bartonmere Farmhouse Barton Road Bartonmere Farmhouse Barton Road, Bury St. Edmunds, IP31 3PQ, Suffolk, England
StatusACTIVE
Company No.05773607
CategoryPrivate Limited Company
Incorporated07 Apr 2006
Age18 years, 2 months
JurisdictionEngland Wales

SUMMARY

PIGGY GREEN LIMITED is an active private limited company with number 05773607. It was incorporated 18 years, 2 months ago, on 07 April 2006. The company address is Bartonmere Farmhouse Barton Road Bartonmere Farmhouse Barton Road, Bury St. Edmunds, IP31 3PQ, Suffolk, England.



Company Fillings

Mortgage satisfy charge full

Date: 26 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057736070004

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2023

Action Date: 26 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Charles Green

Change date: 2023-12-26

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2023

Action Date: 26 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-26

Psc name: Mr Jonathan Charles Green

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Address

Type: AD01

New address: Bartonmere Farmhouse Barton Road Thurston Bury St. Edmunds Suffolk IP31 3PQ

Change date: 2023-03-24

Old address: Timworth Hall Timworth Bury St. Edmunds Suffolk IP31 1JD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2019

Action Date: 16 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057736070004

Charge creation date: 2019-08-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057736070003

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2015

Action Date: 19 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-19

Charge number: 057736070003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

New address: Timworth Hall Timworth Bury St. Edmunds Suffolk IP31 1JD

Change date: 2015-04-08

Old address: Green Lane House 7 Hills Lane Little Livermere Bury St. Edmunds Suffolk IP31 1PY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-10

Old address: Green Lane House 7 Hills Lane Little Livermere Bury St. Edmunds Suffolk IP31 1PY England

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Old address: Timworth Hall Timworth Bury St Edmunds Suffolk IP31 1JD United Kingdom

Change date: 2013-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2012

Action Date: 24 May 2012

Category: Address

Type: AD01

Old address: Green Lane House 7 Hills Lane Little Livermere Bury St. Edmunds Suffolk IP31 1PY England

Change date: 2012-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Termination secretary company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Green

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-10

Old address: C/O Twr Accountants the Old Registrars 57a High Street Brandon Suffolk IP27 0AU

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jonathan green / 30/06/2008

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / laura green / 30/06/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 16/12/2008 from the old school house c/o twr accountants market hill, brandon suffolk IP27 0AA

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/07; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Address

Type: 287

Description: Registered office changed on 04/05/07 from: c/o thain wilbur rolph & co the old school house market hill, brandon suffolk IP27 0AA

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY INSULATION CONTRACTORS LIMITED

8 KING EDWARD STREET,,OX1 4HL

Number:02020831
Status:ACTIVE
Category:Private Limited Company

EAGLEBEAM LIMITED

STONEBRIDGE HOUSE KENILWORTH ROAD,COVENTRY,CV7 7LJ

Number:03959836
Status:ACTIVE
Category:Private Limited Company

EARLY DAYS CHILD CARE CENTRE LIMITED

7 PLYMYARD CLOSE,WIRRAL,CH62 6DS

Number:06096033
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOLMEWOOD HOUSE SERVICES LIMITED

HOLMEWOOD HOUSE SCHOOL,TUNBRIDGE WELLS,TN3 0EB

Number:05334651
Status:ACTIVE
Category:Private Limited Company

SEFTON DIAL-A-RIDE LIMITED

ELLESMERE HOUSE,CROSBY,L22 0LA

Number:IP26336R
Status:ACTIVE
Category:Industrial and Provident Society

SPIRE AUTOMOTIVE LIMITED

CHANDLERS VICTORIA ROAD,BRIGHTON,BN41 1YH

Number:05813758
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