Download leads from Nexok and grow your business. Find out more

Pittaway Holdings (Yorkshire) Limited

Documents

Total Documents62
Total Pages297

Filing History

7 July 2020Total exemption full accounts made up to 30 November 2019
16 March 2020Confirmation statement made on 11 March 2020 with no updates
23 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 April 2019Total exemption full accounts made up to 30 November 2018
1 April 2019Confirmation statement made on 11 March 2019 with no updates
13 April 2018Total exemption full accounts made up to 30 November 2017
20 March 2018Confirmation statement made on 11 March 2018 with no updates
27 June 2017Total exemption full accounts made up to 30 November 2016
27 June 2017Total exemption full accounts made up to 30 November 2016
24 March 2017Confirmation statement made on 11 March 2017 with updates
24 March 2017Confirmation statement made on 11 March 2017 with updates
8 July 2016Total exemption small company accounts made up to 30 November 2015
8 July 2016Total exemption small company accounts made up to 30 November 2015
17 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 5,000
17 March 2016Register inspection address has been changed from Aldgate House Market Place Hull HU1 1RS England to 5 Parliament St Parliament Street Hull HU1 2AZ
17 March 2016Register inspection address has been changed from Aldgate House Market Place Hull HU1 1RS England to 5 Parliament St Parliament Street Hull HU1 2AZ
17 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 5,000
26 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5,000
26 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5,000
26 March 2015Register inspection address has been changed to Aldgate House Market Place Hull HU1 1RS
26 March 2015Register inspection address has been changed to Aldgate House Market Place Hull HU1 1RS
19 March 2015Total exemption small company accounts made up to 30 November 2014
19 March 2015Total exemption small company accounts made up to 30 November 2014
14 August 2014Resolutions
  • RES13 ‐ Acquisition of share capital 31/07/2014
14 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 5,000
14 August 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 5,000
14 August 2014Particulars of variation of rights attached to shares
14 August 2014Change of share class name or designation
14 August 2014Resolutions
  • RES13 ‐ Acquisition of share capital 31/07/2014
14 August 2014Particulars of variation of rights attached to shares
14 August 2014Change of share class name or designation
14 August 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
1 August 2014Registered office address changed from 5 Parliament Street Hull HU1 2AZ England to 106-114 Flinton Street Hull East Yorkshire HU3 4NA on 1 August 2014
1 August 2014Registered office address changed from 5 Parliament Street Hull HU1 2AZ England to 106-114 Flinton Street Hull East Yorkshire HU3 4NA on 1 August 2014
1 August 2014Current accounting period shortened from 31 March 2015 to 30 November 2014
1 August 2014Current accounting period shortened from 31 March 2015 to 30 November 2014
1 August 2014Registered office address changed from 5 Parliament Street Hull HU1 2AZ England to 106-114 Flinton Street Hull East Yorkshire HU3 4NA on 1 August 2014
23 July 2014Company name changed SJP78 LIMITED\certificate issued on 23/07/14
  • RES15 ‐ Change company name resolution on 2014-07-11
23 July 2014Change of name notice
23 July 2014Change of name notice
23 July 2014Company name changed SJP78 LIMITED\certificate issued on 23/07/14
  • RES15 ‐ Change company name resolution on 2014-07-11
3 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-26
3 July 2014Change of name notice
3 July 2014Change of name notice
3 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-26
27 June 2014Appointment of Mr Melvyn Stuart Pittaway as a director on 27 June 2014
27 June 2014Termination of appointment of Alistair Ian Manson Latham as a director on 27 June 2014
27 June 2014Appointment of Mr Roger David Pittaway as a director on 27 June 2014
27 June 2014Termination of appointment of Joseph Timothy Pearson as a secretary on 27 June 2014
27 June 2014Appointment of Mr Melvyn Stuart Pittaway as a director on 27 June 2014
27 June 2014Appointment of Mr Graeme Richard Pittaway as a director on 27 June 2014
27 June 2014Appointment of Mr Graeme Richard Pittaway as a director on 27 June 2014
27 June 2014Termination of appointment of Alistair Ian Manson Latham as a director on 27 June 2014
27 June 2014Appointment of Mr Graeme Richard Pittaway as a secretary on 27 June 2014
27 June 2014Termination of appointment of Joseph Timothy Pearson as a secretary on 27 June 2014
27 June 2014Appointment of Mr Graeme Richard Pittaway as a secretary on 27 June 2014
27 June 2014Appointment of Mr Roger David Pittaway as a director on 27 June 2014
25 March 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 March 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
11 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed