Having been setup in 1991, Pink Pig International Ltd has its registered office in Huddersfield, it's status is listed as "Active". We don't currently know the number of employees at the business. Pink Pig International Ltd has 4 directors listed as Hardwick, Rachel, Lumb, Rachel Elizabeth, Wilson, Emma Louise, Wilson, Jean.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDWICK, Rachel | 11 July 2012 | - | 1 |
WILSON, Emma Louise | 11 August 1997 | 25 May 2016 | 1 |
WILSON, Jean | 22 September 1992 | 19 April 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUMB, Rachel Elizabeth | 09 August 1991 | 21 March 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 May 2020 | |
AA - Annual Accounts | 24 February 2020 | |
CS01 - N/A | 22 May 2019 | |
SH01 - Return of Allotment of shares | 22 May 2019 | |
AA - Annual Accounts | 05 February 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 23 May 2018 | |
CS01 - N/A | 03 July 2017 | |
PSC01 - N/A | 30 June 2017 | |
AA - Annual Accounts | 08 May 2017 | |
AD01 - Change of registered office address | 04 January 2017 | |
AA - Annual Accounts | 23 August 2016 | |
AR01 - Annual Return | 14 June 2016 | |
TM02 - Termination of appointment of secretary | 25 May 2016 | |
TM01 - Termination of appointment of director | 25 May 2016 | |
AA - Annual Accounts | 02 October 2015 | |
AR01 - Annual Return | 01 October 2015 | |
MR04 - N/A | 07 September 2015 | |
CERTNM - Change of name certificate | 08 August 2015 | |
MR01 - N/A | 07 July 2015 | |
AD01 - Change of registered office address | 30 September 2014 | |
AR01 - Annual Return | 19 September 2014 | |
AA - Annual Accounts | 05 September 2014 | |
AR01 - Annual Return | 29 August 2013 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 22 August 2012 | |
AP01 - Appointment of director | 11 July 2012 | |
AA - Annual Accounts | 10 April 2012 | |
AA - Annual Accounts | 19 September 2011 | |
AR01 - Annual Return | 15 August 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 10 August 2010 | |
363a - Annual Return | 21 September 2009 | |
AA - Annual Accounts | 18 August 2009 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 12 August 2008 | |
AA - Annual Accounts | 22 August 2007 | |
363a - Annual Return | 09 August 2007 | |
363a - Annual Return | 24 August 2006 | |
395 - Particulars of a mortgage or charge | 28 June 2006 | |
AA - Annual Accounts | 09 June 2006 | |
AA - Annual Accounts | 06 October 2005 | |
363a - Annual Return | 16 August 2005 | |
395 - Particulars of a mortgage or charge | 29 December 2004 | |
AAMD - Amended Accounts | 11 December 2004 | |
AA - Annual Accounts | 31 October 2004 | |
363s - Annual Return | 15 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2004 | |
288b - Notice of resignation of directors or secretaries | 09 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 2004 | |
AA - Annual Accounts | 13 October 2003 | |
RESOLUTIONS - N/A | 11 September 2003 | |
123 - Notice of increase in nominal capital | 11 September 2003 | |
363s - Annual Return | 10 September 2003 | |
363s - Annual Return | 18 November 2002 | |
AA - Annual Accounts | 01 October 2002 | |
363s - Annual Return | 05 September 2001 | |
AA - Annual Accounts | 04 September 2001 | |
363s - Annual Return | 13 September 2000 | |
225 - Change of Accounting Reference Date | 12 September 2000 | |
AA - Annual Accounts | 20 June 2000 | |
287 - Change in situation or address of Registered Office | 22 May 2000 | |
CERTNM - Change of name certificate | 18 April 2000 | |
363s - Annual Return | 10 August 1999 | |
AA - Annual Accounts | 02 July 1999 | |
363s - Annual Return | 01 October 1998 | |
AA - Annual Accounts | 01 October 1998 | |
288a - Notice of appointment of directors or secretaries | 22 September 1997 | |
363s - Annual Return | 28 August 1997 | |
288a - Notice of appointment of directors or secretaries | 28 August 1997 | |
AA - Annual Accounts | 01 July 1997 | |
287 - Change in situation or address of Registered Office | 14 April 1997 | |
288b - Notice of resignation of directors or secretaries | 08 April 1997 | |
288a - Notice of appointment of directors or secretaries | 08 April 1997 | |
363s - Annual Return | 14 March 1997 | |
AA - Annual Accounts | 09 June 1996 | |
363s - Annual Return | 25 September 1995 | |
AA - Annual Accounts | 05 July 1995 | |
363s - Annual Return | 03 November 1994 | |
AA - Annual Accounts | 30 June 1994 | |
363s - Annual Return | 03 September 1993 | |
AA - Annual Accounts | 11 June 1993 | |
288 - N/A | 15 October 1992 | |
363s - Annual Return | 14 October 1992 | |
288 - N/A | 20 August 1991 | |
288 - N/A | 20 August 1991 | |
287 - Change in situation or address of Registered Office | 20 August 1991 | |
NEWINC - New incorporation documents | 09 August 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 July 2015 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 26 June 2006 | Outstanding |
N/A |
Fixed and floating charge | 24 December 2004 | Fully Satisfied |
N/A |