Advanced company searchLink opens in new window

PILKINGTON GROUP LIMITED

Company number 00041495

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2014 AD04 Register(s) moved to registered office address European Technical Centre Hall Lane Lathom Nr. Ormskirk Lancashire L40 5UF
06 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2014 AP01 Appointment of Mr. Koichi Hiyoshi as a director
13 Dec 2013 AP01 Appointment of Mr Paul Joseph Ravenscroft as a director
13 Dec 2013 AP01 Appointment of Mr Mark Joseph Lyons as a director
04 Dec 2013 AA Full accounts made up to 31 March 2013
01 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
26 Mar 2013 AP01 Appointment of Mr. Timothy Peter Bolas as a director
08 Feb 2013 TM01 Termination of appointment of Fiona Rhodes as a director
22 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Nov 2012 SH01 Statement of capital following an allotment of shares on 16 November 2012
  • GBP 1,983,918,933.9196
16 Nov 2012 AA Full accounts made up to 31 March 2012
20 Aug 2012 AD01 Registered office address changed from Prescot Road St. Helens Merseyside WA10 3TT on 20 August 2012
01 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
01 Aug 2012 AD03 Register(s) moved to registered inspection location
01 Aug 2012 AD02 Register inspection address has been changed
23 Jul 2012 SH01 Statement of capital following an allotment of shares on 13 July 2012
  • GBP 1,961,196,475.9196
18 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
31 May 2012 TM01 Termination of appointment of Paul Mckeon as a director
08 May 2012 AP01 Appointment of Mrs. Fiona Elizabeth Rhodes as a director
08 May 2012 TM01 Termination of appointment of Philip Mcdonald as a director
22 Feb 2012 SH19 Statement of capital on 22 February 2012
  • GBP 676,477,013
22 Feb 2012 SH20 Statement by directors
22 Feb 2012 CAP-SS Solvency statement dated 20/02/12
22 Feb 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 20/02/2012