Advanced company searchLink opens in new window

J.W. PIKE LIMITED

Company number 08737718

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)
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
  • GBP 300,000
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
  • GBP 300,000
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
  • GBP 300,000
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
  • GBP 100,000
30 May 2014 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 100,000
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
  • RES15 ‐ Change company name resolution on 2013-12-18
10 Jan 2014 CONNOT Change of name notice
17 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)