About

Registered Number: 03644256
Date of Incorporation: 05/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 27-29 Lumley Avenue, Skegness, Lincolnshire, PE25 2AT

 

Based in Lincolnshire, Piggly Wiggly Holdings Ltd was setup in 1998. Piggly Wiggly Holdings Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 24 September 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 15 October 2014
AAMD - Amended Accounts 09 July 2014
AA - Annual Accounts 05 June 2014
RESOLUTIONS - N/A 25 February 2014
SH08 - Notice of name or other designation of class of shares 25 February 2014
SH01 - Return of Allotment of shares 25 February 2014
RP04 - N/A 19 February 2014
RP04 - N/A 19 February 2014
RP04 - N/A 19 February 2014
CH03 - Change of particulars for secretary 24 January 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 27 September 2012
DISS40 - Notice of striking-off action discontinued 29 February 2012
AR01 - Annual Return 28 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 20 October 2010
MG01 - Particulars of a mortgage or charge 19 November 2009
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 26 September 2009
DISS40 - Notice of striking-off action discontinued 06 March 2009
AA - Annual Accounts 05 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
363a - Annual Return 22 October 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 12 November 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 25 October 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 22 October 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 04 November 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 04 November 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 19 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1999
287 - Change in situation or address of Registered Office 12 February 1999
225 - Change of Accounting Reference Date 26 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
287 - Change in situation or address of Registered Office 14 October 1998
NEWINC - New incorporation documents 05 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.