- Company Overview for PICKERINGS HIRE LIMITED (00950139)
- Filing history for PICKERINGS HIRE LIMITED (00950139)
- People for PICKERINGS HIRE LIMITED (00950139)
- Charges for PICKERINGS HIRE LIMITED (00950139)
- More for PICKERINGS HIRE LIMITED (00950139)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
12 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
11 Sep 2017 | PSC02 | Notification of Bloor Holdings Limited as a person with significant control on 6 April 2016 | |
11 Sep 2017 | AP01 | Appointment of Mrs Nadia Morley as a director on 4 September 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Mark Chamberlain as a director on 5 July 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
17 Feb 2017 | AA | Full accounts made up to 30 June 2016 | |
01 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
26 Jan 2016 | AA | Accounts for a medium company made up to 30 June 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
29 Jan 2015 | AA | Accounts for a medium company made up to 30 June 2014 | |
12 Jun 2014 | AP01 | Appointment of Mr Harvinder Singh Hayer as a director | |
20 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
12 Nov 2013 | AA | Accounts for a medium company made up to 30 June 2013 | |
24 Oct 2013 | MR01 | Registration of charge 009501390005 | |
14 Oct 2013 | TM01 | Termination of appointment of Christopher Holdsworth as a director | |
15 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
05 Dec 2012 | AA | Accounts for a medium company made up to 30 June 2012 | |
07 Feb 2012 | AA | Accounts for a medium company made up to 30 June 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
09 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Jul 2011 | AP01 | Appointment of Mr Mark Chamberlain as a director | |
29 Jul 2011 | TM01 | Termination of appointment of Robert Brown as a director |