Advanced company searchLink opens in new window

WILLIAM PITMAN LTD

Company number 07236444

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)
28 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
09 May 2019 AD02 Register inspection address has been changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Fosse Barn Brokenborough Malmesbury SN16 0QZ
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with updates
12 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 12 March 2018
21 Feb 2018 AD01 Registered office address changed from Fosse Barn Brokenborough Malmesbury SN16 0QZ England to Fosse Barn Brokenborough Malmesbury SN16 0QZ on 21 February 2018
20 Feb 2018 AD01 Registered office address changed from Freshfield Manor Ketches Lane Danehill West Sussex RH17 7NR United Kingdom to Fosse Barn Brokenborough Malmesbury SN16 0QZ on 20 February 2018
20 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-12
19 Feb 2018 PSC02 Notification of Fosse Barn Limited as a person with significant control on 2 February 2018
19 Feb 2018 TM01 Termination of appointment of Peter James Allan Thompson as a director on 2 February 2018
19 Feb 2018 AP01 Appointment of Mr William Hugh Pitman as a director on 2 February 2017
16 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 AD01 Registered office address changed from Freshfield Manor Ketches Lane Danehill West Sussex RH17 7NR to Freshfield Manor Ketches Lane Danehill West Sussex RH17 7NR on 8 May 2017
05 May 2017 CH01 Director's details changed for Mr Peter James Allan Thompson on 19 April 2017
04 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates