A&P PIGS LIMITED
Status | ACTIVE |
Company No. | 08467602 |
Category | Private Limited Company |
Incorporated | 02 Apr 2013 |
Age | 11 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
A&P PIGS LIMITED is an active private limited company with number 08467602. It was incorporated 11 years, 2 months, 2 days ago, on 02 April 2013. The company address is Old Rectory Old Rectory, Bury St. Edmunds, IP31 1JH, Suffolk.
Company Fillings
Confirmation statement with updates
Date: 09 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 19 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 10 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victoria Palmer
Change date: 2021-04-26
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Change person director company with change date
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-26
Officer name: Mr David Ayres
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type total exemption full
Date: 03 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Legacy
Date: 27 Apr 2016
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / david ayres
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Change person director company with change date
Date: 01 May 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-01
Officer name: Victoria Palmer
Documents
Change person director company with change date
Date: 01 May 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-01
Officer name: David Ayres
Documents
Change registered office address company with date old address
Date: 01 May 2014
Action Date: 01 May 2014
Category: Address
Type: AD01
Change date: 2014-05-01
Old address: Little Crepping Wakes Colne Colchester Essex CO6 2AL England
Documents
Change account reference date company current extended
Date: 16 Apr 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-04-30
Documents
Some Companies
39 OOLITE ROAD,BATH,BA2 2UU
Number: | 07122808 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOXLEY HOUSE 2 OAKWOOD COURT,NOTTINGHAM,NG15 0DR
Number: | 00381020 |
Status: | ACTIVE |
Category: | Private Limited Company |
TROJAN HOUSE, TOP FLOOR,LONDON,N3 2JU
Number: | 10637945 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO.1 LONDON BRIDGE,LONDON,SE1 9BG
Number: | 07143966 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CAWDOR TAVERN,NAIRN,IV12 5XP
Number: | SC466159 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDGATE TOWER,LONDON,E1 8FA
Number: | 09570335 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |