- Company Overview for PILLS LIMITED (SC271830)
- Filing history for PILLS LIMITED (SC271830)
- People for PILLS LIMITED (SC271830)
- Charges for PILLS LIMITED (SC271830)
- More for PILLS LIMITED (SC271830)
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) |
---|---|---|---|
14 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
31 Jul 2017 | TM01 | Termination of appointment of Anthony John Smith as a director on 19 July 2017 | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 4 July 2015 | |
02 Feb 2016 | CH01 | Director's details changed for Mr Anthony John Smith on 1 October 2015 | |
02 Feb 2016 | CH01 | Director's details changed for Mr John Branson Nuttall on 1 October 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from Floor 3 the Co-Operative Group Newhouse Composite Distribution Centre 401 Edinburgh Road Newhouse Lanarkshire ML1 5GH to C/O Well 18-20 Main Street Beith Ayrshire KA15 2AD on 17 September 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
11 Dec 2014 | AA01 | Current accounting period extended from 11 January 2015 to 30 June 2015 | |
08 Oct 2014 | TM02 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 | |
25 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 18 September 2014
|
|
22 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
20 May 2014 | AA | Accounts for a dormant company made up to 11 January 2014 | |
27 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
27 Aug 2013 | CH01 | Director's details changed for Mr Anthony John Smith on 31 July 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Mr John Branson Nuttall on 31 July 2013 | |
21 Aug 2013 | TM02 | Termination of appointment of Caroline Sellers as a secretary | |
07 Jun 2013 | AA | Accounts for a dormant company made up to 11 January 2013 | |
11 Apr 2013 | AD01 | Registered office address changed from Robert Owen House 87 Bath Street Glasgow G2 2EE on 11 April 2013 | |
31 Jul 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
09 Jul 2012 | AA | Accounts for a dormant company made up to 11 January 2012 | |
11 Oct 2011 | AA | Accounts for a dormant company made up to 11 January 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders |