Advanced company searchLink opens in new window

PIERMILL BLOODSTOCK LIMITED

Company number 08758765

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)
29 Apr 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
08 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
04 May 2022 AA Micro company accounts made up to 31 October 2021
05 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
27 Jul 2021 AA Micro company accounts made up to 31 October 2020
13 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
22 Jul 2020 AA Micro company accounts made up to 31 October 2019
14 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
01 Aug 2019 AA Micro company accounts made up to 31 October 2018
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
06 Mar 2019 TM01 Termination of appointment of Lynette Karen Heaton-Jacques as a director on 31 January 2018
06 Mar 2019 PSC07 Cessation of Lynette Karen Heaton-Jacques as a person with significant control on 31 January 2018
05 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
08 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
13 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
13 Nov 2016 CH01 Director's details changed for Miss Amber Louise Mortlock on 1 November 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,500
21 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Jul 2015 AP01 Appointment of Mrs Lynetter Heaton-Jacques as a director on 1 November 2013
12 Dec 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,500
20 Dec 2013 TM01 Termination of appointment of Amber Mortlock as a director