- Company Overview for F.W. PICKFORD (LEICESTER) LIMITED (01171012)
- Filing history for F.W. PICKFORD (LEICESTER) LIMITED (01171012)
- People for F.W. PICKFORD (LEICESTER) LIMITED (01171012)
- Charges for F.W. PICKFORD (LEICESTER) LIMITED (01171012)
- More for F.W. PICKFORD (LEICESTER) LIMITED (01171012)
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
|
|
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
|
|
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
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |