Advanced company searchLink opens in new window

PICK A PART LIMITED

Company number 02884720

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)
12 Aug 2020 TM01 Termination of appointment of William Thomas Fletcher as a director on 29 July 2020
28 Jul 2020 PSC02 Notification of Recycling Lives Limited as a person with significant control on 28 September 2018
28 Jul 2020 PSC07 Cessation of Steven Terence Jackson as a person with significant control on 28 September 2018
18 Jun 2020 AP01 Appointment of Mr Gerry Marshall as a director on 18 June 2020
18 Jun 2020 AP01 Appointment of Mr Christopher James Chambers as a director on 18 June 2020
29 Apr 2020 TM01 Termination of appointment of Anthony Sharkey as a director on 27 March 2020
25 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
25 Apr 2019 MR01 Registration of charge 028847200002, created on 16 April 2019
07 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
26 Feb 2019 AP01 Appointment of Anthony Sharkey as a director on 26 February 2019
07 Feb 2019 TM01 Termination of appointment of Paul Finnerty as a director on 1 February 2019
21 Jan 2019 AA Total exemption full accounts made up to 15 December 2017
15 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2018 AA01 Previous accounting period shortened from 31 December 2017 to 15 December 2017
16 Mar 2018 MR01 Registration of charge 028847200001, created on 15 March 2018
21 Feb 2018 AP01 Appointment of Mr Paul Finnerty as a director on 11 December 2017
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
21 Feb 2018 AD01 Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to Recycling Lives Centre Essex Street Preston PR1 1QE on 21 February 2018
21 Feb 2018 AP01 Appointment of Mr William Thomas Fletcher as a director on 20 February 2018
21 Feb 2018 TM01 Termination of appointment of Terence Giles Charlton as a director on 20 February 2018
21 Feb 2018 PSC01 Notification of Steven Terence Jackson as a person with significant control on 20 February 2018
21 Feb 2018 TM01 Termination of appointment of Terence Giles Charlton as a director on 20 February 2018
21 Feb 2018 TM01 Termination of appointment of Simon Giles Charlton as a director on 20 February 2018
21 Feb 2018 TM02 Termination of appointment of Natalie Brittan as a secretary on 20 February 2018
21 Feb 2018 PSC07 Cessation of Terence Giles Charlton as a person with significant control on 20 February 2018