About

Registered Number: 03885364
Date of Incorporation: 29/11/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 17 Macaulay Buildings, Widcombe, Bath, BA2 6AT,

 

P.I.A. Interiors Ltd was founded on 29 November 1999 and are based in Widcombe, Bath, it has a status of "Active". We don't currently know the number of employees at the organisation. The business has 3 directors listed as Wingate Gray, Emily Victoria Penn, Wingate-gray, Andrew Nicholas, Rickaby, Robert John Mayors at Companies House.

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.