About

Registered Number: 04195343
Date of Incorporation: 06/04/2001 (23 years ago)
Company Status: Active
Registered Address: South Down House, Station Road, Petersfield, Hampshire, GU32 3ET

 

Based in Petersfield, Pink Cow Services Ltd was founded on 06 April 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are Bell, Stephen, Stumberger, Sabina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Stephen 06 February 2003 18 December 2003 1
STUMBERGER, Sabina 03 May 2001 18 December 2003 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 30 December 2012
AD01 - Change of registered office address 21 August 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 18 May 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
CERTNM - Change of name certificate 07 November 2008
RESOLUTIONS - N/A 06 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 2008
123 - Notice of increase in nominal capital 06 November 2008
AA - Annual Accounts 06 November 2008
363a - Annual Return 16 May 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
AA - Annual Accounts 28 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 20 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 25 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2005
CERTNM - Change of name certificate 30 August 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 26 April 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
AAMD - Amended Accounts 18 September 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 11 April 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 16 April 2002
287 - Change in situation or address of Registered Office 21 September 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
RESOLUTIONS - N/A 24 May 2001
RESOLUTIONS - N/A 24 May 2001
RESOLUTIONS - N/A 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
225 - Change of Accounting Reference Date 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
NEWINC - New incorporation documents 06 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.