PIP EWART LIMITED

310 Wellingborough Road, Northampton, NN1 4EP, Northamptonshire, England
StatusACTIVE
Company No.07898197
CategoryPrivate Limited Company
Incorporated05 Jan 2012
Age12 years, 4 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 Jan 2012

Action Date: 05 Jan 2012

Category: Capital

Type: SH01

Capital : 60 GBP

Date: 2012-01-05

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Henry

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Margaret Henry

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Margaret Henry

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 05 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KERAMI RECRUITS LTD

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

PROJECTING SUCCESS LTD

WOODSPRING, LIVERY RD,,SALISBURY,SP5 1RH

Number:08918401
Status:ACTIVE
Category:Private Limited Company

THE LEADERSHIP SECRET LIMITED

4 CROFTERS GREEN,HARROGATE,HG3 2GY

Number:11095559
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