About

Registered Number: 02846471
Date of Incorporation: 20/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: 2 Bracknell Beeches, Old Bracknell Lane West, Bracknell, RG12 7BW,

 

Pink Cow Ltd was founded on 20 August 1993, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Pink Cow Ltd. The companies director is listed as Hayden, Tracey Anne Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYDEN, Tracey Anne Louise 20 August 1993 12 May 1997 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 16 June 2017
AA - Annual Accounts 15 September 2016
AD01 - Change of registered office address 08 September 2016
CS01 - N/A 07 September 2016
AA01 - Change of accounting reference date 23 June 2016
AAMD - Amended Accounts 26 August 2015
AR01 - Annual Return 29 July 2015
AD01 - Change of registered office address 29 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 18 July 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 26 August 2010
AAMD - Amended Accounts 22 September 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
AA - Annual Accounts 08 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 27 September 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 01 August 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 23 November 2004
395 - Particulars of a mortgage or charge 20 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
AA - Annual Accounts 26 July 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 23 August 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 21 September 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 July 1998
AA - Annual Accounts 26 January 1998
395 - Particulars of a mortgage or charge 18 September 1997
363s - Annual Return 08 August 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 July 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 13 September 1994
395 - Particulars of a mortgage or charge 28 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1994
287 - Change in situation or address of Registered Office 30 August 1993
288 - N/A 30 August 1993
288 - N/A 30 August 1993
NEWINC - New incorporation documents 20 August 1993

Mortgages & Charges

Description Date Status Charge by
Debenture containing fixed and floating charges 19 November 2004 Fully Satisfied

N/A

Debenture 12 September 1997 Fully Satisfied

N/A

Fixed and floating charge 25 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.