Advanced company searchLink opens in new window

PILREST LIMITED

Company number 03020238

Filter by category

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)
24 Mar 1997 363s Return made up to 09/02/97; no change of members
24 Mar 1997 225 Accounting reference date shortened from 30/04/97 to 31/03/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 30/04/97 to 31/03/97
28 Feb 1997 AA Full accounts made up to 30 April 1996
22 Jun 1996 363s Return made up to 09/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 Jun 1996 88(2)R Ad 10/04/95--------- £ si 229998@1=229998 £ ic 2/230000
22 Jun 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Jun 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 Jun 1996 123 £ nc 1000/230000 10/04/95
03 Apr 1996 395 Particulars of mortgage/charge
23 May 1995 287 Registered office changed on 23/05/95 from: 26 strouds meadow cold ash newbury berkshire RG16 9PQ
11 Apr 1995 353a Location of register of members (non legible)
11 Apr 1995 325a Location - directors interests register: non legible
11 Apr 1995 190a Location of debenture register (non legible)
06 Mar 1995 224 Accounting reference date notified as 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/04
06 Mar 1995 88(2)R Ad 17/02/95--------- £ si 1@1=1 £ ic 1/2
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 17/02/95--------- £ si 1@1=1 £ ic 1/2
23 Feb 1995 MA Memorandum and Articles of Association
23 Feb 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
23 Feb 1995 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
23 Feb 1995 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
23 Feb 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
23 Feb 1995 287 Registered office changed on 23/02/95 from: 12 york place leeds west yorkshire LS1 2DS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/02/95 from: 12 york place leeds west yorkshire LS1 2DS
16 Feb 1995 CERTNM Company name changed pilgrim's rest (newbury) LIMITED\certificate issued on 17/02/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed pilgrim's rest (newbury) LIMITED\certificate issued on 17/02/95
16 Feb 1995 CERTNM Company name changed\certificate issued on 16/02/95
09 Feb 1995 NEWINC Incorporation