Advanced company searchLink opens in new window

PIC BOWBACK GP LIMITED

Company number 13605128

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)
08 May 2024 AP01 Appointment of Mr Philip John Clark as a director on 8 May 2024
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
30 Aug 2023 AP01 Appointment of Mr Robert Howard Dean as a director on 22 August 2023
12 Jun 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
12 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
16 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
01 Aug 2022 CH01 Director's details changed for Mr Dominic Veney on 28 July 2022
22 Dec 2021 MR01 Registration of charge 136051280001, created on 15 December 2021
22 Dec 2021 MR01 Registration of charge 136051280002, created on 15 December 2021
22 Dec 2021 MR01 Registration of charge 136051280003, created on 15 December 2021
01 Dec 2021 AP01 Appointment of Martin Griffiths as a director on 1 December 2021
01 Dec 2021 TM01 Termination of appointment of Tracy Marie Blackwell as a director on 30 November 2021
19 Oct 2021 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
19 Oct 2021 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 15 October 2021
19 Oct 2021 PSC02 Notification of Pic Holdings Limited as a person with significant control on 15 October 2021
12 Oct 2021 AP01 Appointment of Dominic Veney as a director on 11 October 2021
11 Oct 2021 AP01 Appointment of Ms Tracy Marie Blackwell as a director on 11 October 2021
11 Oct 2021 TM01 Termination of appointment of a G Secretarial Limited as a director on 11 October 2021
11 Oct 2021 AP01 Appointment of Mrs Louise Jane Inward as a director on 11 October 2021
11 Oct 2021 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 11 October 2021
11 Oct 2021 TM01 Termination of appointment of Inhoco Formations Limited as a director on 11 October 2021
11 Oct 2021 TM01 Termination of appointment of Roger Hart as a director on 11 October 2021
11 Oct 2021 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 14 Cornhill London United Kingdom EC3V 3nd on 11 October 2021