THE PINK PARCEL CO. (RUGBY) LIMITED
Status | ACTIVE |
Company No. | 08293182 |
Category | Private Limited Company |
Incorporated | 14 Nov 2012 |
Age | 11 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
THE PINK PARCEL CO. (RUGBY) LIMITED is an active private limited company with number 08293182. It was incorporated 11 years, 6 months, 20 days ago, on 14 November 2012. The company address is 27 Dreyer Close 27 Dreyer Close, Rugby, CV22 7SX, Warwickshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 May 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Change to a person with significant control
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-03
Psc name: Mrs Julie Ann Bessert
Documents
Change to a person with significant control
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul David Bessert
Change date: 2022-09-14
Documents
Notification of a person with significant control
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-08
Psc name: Paul Bessert
Documents
Appoint person director company with name date
Date: 18 May 2022
Action Date: 18 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-18
Officer name: Mr Paul David Bessert
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Change person director company with change date
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Julie Bessert
Change date: 2021-10-25
Documents
Accounts with accounts type total exemption full
Date: 17 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change person director company with change date
Date: 05 Feb 2020
Action Date: 30 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-30
Officer name: Ms Julie Murphy
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Termination director company with name termination date
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Lowde
Termination date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Change to a person with significant control
Date: 20 Nov 2017
Action Date: 31 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-31
Psc name: Mrs Julie Murphy
Documents
Accounts with accounts type total exemption full
Date: 16 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption full
Date: 10 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-06
New address: 27 Dreyer Close Bilton Rugby Warwickshire CV22 7SX
Old address: 38 West Street Syston Leicester LE7 1HT
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Address
Type: AD01
New address: 38 West Street Syston Leicester LE7 1HT
Change date: 2015-12-09
Old address: Broadwood 24 Regent Place Rugby Warwickshire CV21 2PN
Documents
Accounts with accounts type total exemption full
Date: 16 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Appoint person director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Lowde
Documents
Termination director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Bessert
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Some Companies
C&C FINE FOODS DISTRIBUTIONS LTD
57 BROAD STREET,CANNOCK,WS11 0DA
Number: | 10532378 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC1A 4JQ
Number: | 09485542 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE SUITE #3, 2ND FLOOR,WOLVERHAMPTON,WV4 6JX
Number: | 08857562 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 LYNDOCK PLACE,SOUTHAMPTON,SO19 9DJ
Number: | 09486521 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CHANCERY LANE,LONDON,WC2A 1LS
Number: | 00651966 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARITIME DRILLING HOLDINGS LIMITED
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 08314546 |
Status: | ACTIVE |
Category: | Private Limited Company |