About

Registered Number: 05240784
Date of Incorporation: 24/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: WARD MACKENZIE LTD, Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, TN1 1EN,

 

Founded in 2004, Jeremy Pilch Ltd have registered office in Tunbridge Wells, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILCH, Birgitta Helena 01 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 03 October 2019
CH03 - Change of particulars for secretary 10 July 2019
CH01 - Change of particulars for director 10 July 2019
PSC04 - N/A 10 July 2019
CH01 - Change of particulars for director 10 July 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 08 November 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 29 September 2017
CH01 - Change of particulars for director 29 September 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 12 December 2016
AD01 - Change of registered office address 28 November 2016
AAMD - Amended Accounts 17 February 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 14 August 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 23 October 2014
CERTNM - Change of name certificate 25 April 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 28 July 2011
CH03 - Change of particulars for secretary 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 06 October 2010
AAMD - Amended Accounts 13 January 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 09 July 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 26 July 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 30 August 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 28 December 2005
363s - Annual Return 08 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
CERTNM - Change of name certificate 07 November 2005
225 - Change of Accounting Reference Date 20 July 2005
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.