Advanced company searchLink opens in new window

F.W. PICKFORD (LEICESTER) LIMITED

Company number 01171012

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jul 2021 MR01 Registration of charge 011710120008, created on 30 June 2021
01 Jul 2021 MR01 Registration of charge 011710120007, created on 30 June 2021
16 Jun 2021 TM02 Termination of appointment of Karnikkant Panubhai Patel as a secretary on 3 June 2021
03 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Sep 2020 CS01 Confirmation statement made on 29 June 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with updates
19 Mar 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Nov 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
05 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Aug 2017 PSC02 Notification of The Pillbox & Case Co Limited as a person with significant control on 6 April 2016
09 Aug 2017 CS01 Confirmation statement made on 29 June 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 10,000
08 Apr 2016 MR01 Registration of charge 011710120006, created on 7 April 2016
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000
09 Apr 2015 CH01 Director's details changed for Mr Parthiv Patel on 9 April 2015
09 Apr 2015 CH03 Secretary's details changed for Mr Karnikkant Panubhai Patel on 9 April 2015
09 Apr 2015 CH01 Director's details changed for Mr Manishkumar Karnikkant Patel on 9 April 2015
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
31 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10,000
11 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013