Advanced company searchLink opens in new window

PETHICK & MONEY LIMITED

Company number 02714938

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)
25 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
12 Sep 2024 CH01 Director's details changed for Mr Gregory Robert Tucker on 1 April 2024
01 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
03 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
14 Apr 2023 PSC05 Change of details for Proampac London Limited as a person with significant control on 1 June 2021
04 Jan 2023 CH01 Director's details changed for Mr Eric Bradford on 13 December 2022
05 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
29 Sep 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
02 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
01 Jun 2021 PSC05 Change of details for Rapid Action Packaging Limited as a person with significant control on 27 May 2021
01 Jun 2021 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 1 June 2021
05 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
22 Jan 2021 TM01 Termination of appointment of Katherine Elizabeth Pethick as a director on 9 January 2021
22 Jan 2021 TM01 Termination of appointment of Julian David Kyrle Money as a director on 9 January 2021
22 Jan 2021 TM02 Termination of appointment of Katherine Elizabeth Pethick as a secretary on 9 January 2021
22 Jan 2021 AP01 Appointment of Eric Bradford as a director on 9 January 2021
22 Jan 2021 AP01 Appointment of Gregory Tucker as a director on 9 January 2021
01 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
03 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
08 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
26 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
20 Aug 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018
20 Aug 2018 PSC05 Change of details for Rapid Action Packaging Limited as a person with significant control on 20 August 2018