PINK AND VANILLA LTD
Status | ACTIVE |
Company No. | 07146543 |
Category | Private Limited Company |
Incorporated | 04 Feb 2010 |
Age | 14 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
PINK AND VANILLA LTD is an active private limited company with number 07146543. It was incorporated 14 years, 2 months, 23 days ago, on 04 February 2010. The company address is The Old Dairy House The Old Dairy House, Sturminster Newton, DT10 2LA, Dorset, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Address
Type: AD01
New address: The Old Dairy House Stalbridge Weston Sturminster Newton Dorset DT10 2LA
Old address: The Lodge Royal St Georges Golf Club Sandwich Kent CT13 9PB United Kingdom
Change date: 2023-02-15
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Change to a person with significant control
Date: 12 Feb 2019
Action Date: 20 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-20
Psc name: Ms Tara Gay Wilkinson
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Change person director company with change date
Date: 18 Dec 2017
Action Date: 20 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-20
Officer name: Ms Tara Gay Wilkinson
Documents
Accounts with accounts type dormant
Date: 24 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Address
Type: AD01
New address: The Lodge Royal St Georges Golf Club Sandwich Kent CT13 9PB
Change date: 2017-02-17
Old address: 81 Estcourt Road Salisbury SP1 3AX England
Documents
Accounts with accounts type dormant
Date: 25 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Address
Type: AD01
New address: 81 Estcourt Road Salisbury SP1 3AX
Change date: 2016-04-14
Old address: 71 st Edmunds Church Street St. Edmunds Church Street Salisbury SP1 1EF
Documents
Change person director company with change date
Date: 14 Apr 2016
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Tara Gay Wilkinson
Change date: 2015-10-30
Documents
Accounts with accounts type dormant
Date: 26 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type dormant
Date: 19 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-19
Old address: Wyndhams High Street Shrewton Salisbury Wiltshire SP3 4DB
New address: 71 St Edmunds Church Street St. Edmunds Church Street Salisbury SP1 1EF
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type dormant
Date: 05 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type dormant
Date: 19 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type dormant
Date: 04 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Some Companies
5 BRACKENBURY ROAD,LONDON,W6 0BE
Number: | 09348654 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABSOLUTE INTERPRETING & TRANSLATIONS LIMITED
3 CAROLINE COURT 13 CAROLINE STREET,BIRMINGHAM,B3 1TR
Number: | 06044167 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A HILDYARD ROAD,LONDON,SW6 1SQ
Number: | 09142386 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAWLINS DAVY 2ND FLOOR HELITING HOUSE,BOURNEMOUTH,BH2 6HT
Number: | 09413265 |
Status: | ACTIVE |
Category: | Private Limited Company |
VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN
Number: | 05328290 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BENNETT & CO.,EDINBURGH,EH14 1TG
Number: | SC366287 |
Status: | ACTIVE |
Category: | Private Limited Company |