- Company Overview for J.W. PIKE LIMITED (08737718)
- Filing history for J.W. PIKE LIMITED (08737718)
- People for J.W. PIKE LIMITED (08737718)
- Charges for J.W. PIKE LIMITED (08737718)
- More for J.W. PIKE LIMITED (08737718)
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) |
---|---|---|---|
05 Sep 2019 | AD01 | Registered office address changed from Unit 9B, Eley Road Eley Estate Edmonton London N18 3BB to Unit a-2 30 Nobel Road Eley Estate Edmonton London N18 3BA on 5 September 2019 | |
25 Jul 2019 | AP03 | Appointment of Mr Leslie Jonathan Sieff as a secretary on 12 July 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
06 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
27 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | CH01 | Director's details changed for Mr David Elias Fine on 1 October 2014 | |
23 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 19 March 2015
|
|
23 Feb 2015 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
28 Nov 2014 | TM01 | Termination of appointment of Leslie Jonathan Sieff as a director on 28 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr Simon Noach as a director on 24 November 2014 | |
30 May 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 May 2014 | SH01 |
Statement of capital following an allotment of shares on 14 May 2014
|
|
08 Apr 2014 | AD01 | Registered office address changed from C/O. Tg Associates Limited Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE United Kingdom on 8 April 2014 | |
10 Jan 2014 | CERTNM |
Company name changed ashvale grove LIMITED\certificate issued on 10/01/14
|
|
10 Jan 2014 | CONNOT | Change of name notice | |
17 Oct 2013 | NEWINC |
Incorporation
|