PYRAMID ALUMINIUM LIMITED

Pyramid Industrial Park Chase Road Pyramid Industrial Park Chase Road, Walsall, WS8 6JT, West Midlands
StatusACTIVE
Company No.08205078
CategoryPrivate Limited Company
Incorporated06 Sep 2012
Age11 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

PYRAMID ALUMINIUM LIMITED is an active private limited company with number 08205078. It was incorporated 11 years, 9 months, 10 days ago, on 06 September 2012. The company address is Pyramid Industrial Park Chase Road Pyramid Industrial Park Chase Road, Walsall, WS8 6JT, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Vivienne Greenaway

Change date: 2023-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Resolution

Date: 27 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 22 Jul 2022

Action Date: 10 Jun 2022

Category: Capital

Type: SH06

Capital : 1,000 GBP

Date: 2022-06-10

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jul 2022

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-10

Officer name: Ronald Bailey

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pyramid Group Holdings Limited

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2017

Action Date: 23 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-23

Capital : 101,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2017

Action Date: 23 Jun 2017

Category: Capital

Type: SH01

Capital : 101,000 GBP

Date: 2017-06-23

Documents

View document PDF

Resolution

Date: 29 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2016

Action Date: 05 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082050780001

Charge creation date: 2016-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Ms Vivienne Greenaway

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Change sail address company

Date: 27 Sep 2013

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 06 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A ARNOLD LTD

25 HOLLAM DRIVE,DULVERTON,TA22 9EL

Number:08184160
Status:ACTIVE
Category:Private Limited Company

BARRHILL PROPERTIES LIMITED

62 FLORENCE ROAD,BRIGHTON,BN1 6DJ

Number:04089454
Status:ACTIVE
Category:Private Limited Company

BRISTOL AGGREGATES RECYCLING LIMITED

PORTLAND HOUSE BICKENHILL LANE,BIRMINGHAM,B37 7BQ

Number:04391075
Status:ACTIVE
Category:Private Limited Company

ELISE MICHEL LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC424048
Status:ACTIVE
Category:Limited Liability Partnership

FLEUR BURGOYNE LIMITED

TE ANAU,BARNSTAPLE,EX31 4TJ

Number:11336064
Status:ACTIVE
Category:Private Limited Company

MARK BAMFIELD SECURITY SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11795980
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