PIERHEAD WHARF LIMITED

164 Field End Road, Eastcote, HA5 1RH, England
StatusACTIVE
Company No.07021293
CategoryPrivate Limited Company
Incorporated16 Sep 2009
Age14 years, 9 months
JurisdictionEngland Wales

SUMMARY

PIERHEAD WHARF LIMITED is an active private limited company with number 07021293. It was incorporated 14 years, 9 months ago, on 16 September 2009. The company address is 164 Field End Road, Eastcote, HA5 1RH, England.



Company Fillings

Accounts with accounts type dormant

Date: 12 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Ellrad Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-01

Psc name: Ellrad Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-05

Old address: 467 Rayners Lane Pinner HA5 5ET England

New address: 164 Field End Road Eastcote HA5 1RH

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

New address: 467 Rayners Lane Pinner HA5 5ET

Change date: 2019-04-09

Old address: 202 Northolt Road Harrow Middlesex HA2 0EX

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aa air LIMITED\certificate issued on 12/08/14

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Denis Gerard Ryan

Appointment date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-04-01

Officer name: Bernadette O'brien

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Michael O'keeffe

Termination date: 2014-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Resolution

Date: 27 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 16 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAMDANI PROPERTY LIMITED

152 CITY ROAD,LONDON,EC1V 2NX

Number:10132829
Status:ACTIVE
Category:Private Limited Company

LAGOS CONSULTING LIMITED

49 NEWCOMEN DRIVE,TIPTON,DY4 8XX

Number:08789551
Status:ACTIVE
Category:Private Limited Company

LITTLE HERBERT SHOE SHOP LIMITED

FIRST FLOOR, 49 HIGH STREET,NOTTINGHAM,NG15 7AW

Number:08598895
Status:ACTIVE
Category:Private Limited Company

SNOW ENGINEERING LIMITED

15 THE RISE,WHITLEY BAY,NE26 4BQ

Number:10081105
Status:ACTIVE
Category:Private Limited Company

STEVEN NUDO CONSULTING SERVICES LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:10881487
Status:ACTIVE
Category:Private Limited Company

THE LEIGH RESIDENTS MANAGEMENT COMPANY LIMITED

C/O SWEETINGS PROPERTY,EAST MOLESEY,KT8 9HH

Number:04161097
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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