PIP EWART LIMITED
Status | ACTIVE |
Company No. | 07898197 |
Category | Private Limited Company |
Incorporated | 05 Jan 2012 |
Age | 12 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
PIP EWART LIMITED is an active private limited company with number 07898197. It was incorporated 12 years, 4 months, 23 days ago, on 05 January 2012. The company address is 310 Wellingborough Road, Northampton, NN1 4EP, Northamptonshire, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 11 Jul 2022
Action Date: 06 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-06
Psc name: Paul Michael Henry
Documents
Confirmation statement with updates
Date: 24 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-10
New address: 310 Wellingborough Road Northampton Northamptonshire NN1 4EP
Old address: 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ United Kingdom
Documents
Change person director company with change date
Date: 14 May 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Margaret Henry
Change date: 2019-04-01
Documents
Change person director company with change date
Date: 14 May 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Michael Henry
Change date: 2019-04-01
Documents
Change person secretary company with change date
Date: 14 May 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Susan Margaret Henry
Change date: 2019-04-01
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Address
Type: AD01
New address: 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ
Old address: 1 Sterling Court Loddington Kettering Northants NN14 1RZ
Change date: 2018-03-01
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 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: 19 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 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: 15 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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: 10 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 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: 15 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Certificate change of name company
Date: 16 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed henry lord LIMITED\certificate issued on 16/03/12
Documents
Change account reference date company current shortened
Date: 06 Feb 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-01-31
Documents
Capital allotment shares
Date: 19 Jan 2012
Action Date: 05 Jan 2012
Category: Capital
Type: SH01
Capital : 60 GBP
Date: 2012-01-05
Documents
Appoint person director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Michael Henry
Documents
Appoint person secretary company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susan Margaret Henry
Documents
Appoint person director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Margaret Henry
Documents
Termination director company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
FLAT 3,BIRMINGHAM,B16 9LJ
Number: | 11705566 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDONS LUXURY CANDLE SUPPLIES LTD
THE GLASSHOUSE,ASHBOURNE,DE6 1NT
Number: | 11396602 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFECT STITCH CLOTHING LIMITED
24 CROYBANK COURT,GLASGOW,G68 9GG
Number: | SC582994 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PORTRAITS AND LANDSCAPES LIMITED
3 BERRYMOOR COURT,CRAMLINGTON,NE23 7RZ
Number: | 07621952 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODSPRING, LIVERY RD,,SALISBURY,SP5 1RH
Number: | 08918401 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CROFTERS GREEN,HARROGATE,HG3 2GY
Number: | 11095559 |
Status: | ACTIVE |
Category: | Private Limited Company |