About

Registered Number: 03885364
Date of Incorporation: 29/11/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 17 Macaulay Buildings, Widcombe, Bath, BA2 6AT,

 

Established in 1999, P.I.A. Interiors Ltd have registered office in Widcombe in Bath, it's status in the Companies House registry is set to "Active". The current directors of P.I.A. Interiors Ltd are listed as Wingate Gray, Emily Victoria Penn, Wingate-gray, Andrew Nicholas, Rickaby, Robert John Mayors at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINGATE-GRAY, Andrew Nicholas 30 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WINGATE GRAY, Emily Victoria Penn 25 November 2003 - 1
RICKABY, Robert John Mayors 28 March 2000 25 November 2003 1

Filing History

Document Type Date
AA - Annual Accounts 29 December 2019
CS01 - N/A 05 December 2019
AD01 - Change of registered office address 14 February 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 03 December 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 30 November 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 02 December 2016
AD01 - Change of registered office address 12 August 2016
AD01 - Change of registered office address 11 January 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 29 December 2015
AD01 - Change of registered office address 07 December 2015
CH01 - Change of particulars for director 08 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 04 December 2013
CH01 - Change of particulars for director 09 August 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 05 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 01 December 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 14 December 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 17 December 2004
287 - Change in situation or address of Registered Office 10 August 2004
AA - Annual Accounts 02 February 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
363s - Annual Return 06 January 2004
363s - Annual Return 30 November 2002
AA - Annual Accounts 25 September 2002
225 - Change of Accounting Reference Date 25 September 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 17 January 2001
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
287 - Change in situation or address of Registered Office 07 December 1999
NEWINC - New incorporation documents 29 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.