Advanced company searchLink opens in new window

GEORGE PICKERSGILL & SONS LIMITED

Company number 02914596

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)
06 Oct 1997 287 Registered office changed on 06/10/97 from: unit 2 moorend works highfield road idle bradford BD10 8QH
30 Sep 1997 AA Accounts for a small company made up to 31 January 1997
18 Apr 1997 363s Return made up to 30/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
05 Dec 1996 AA Accounts for a small company made up to 31 January 1996
02 Apr 1996 363s Return made up to 30/03/96; no change of members
  • 363(287) ‐ Registered office changed on 02/04/96
  • 363(353) ‐ Location of register of members address changed
07 Dec 1995 CERTNM Company name changed markrule LIMITED\certificate issued on 08/12/95
30 Nov 1995 AA Accounts for a small company made up to 31 January 1995
31 Oct 1995 395 Particulars of mortgage/charge
09 Apr 1995 363s Return made up to 30/03/95; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
05 Nov 1994 224 Accounting reference date notified as 31/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/01
14 Sep 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
14 Sep 1994 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
05 Sep 1994 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
08 May 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
08 May 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
08 May 1994 287 Registered office changed on 08/05/94 from: 49 green lanes london N16 9BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/05/94 from: 49 green lanes london N16 9BU
07 May 1994 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
07 May 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Mar 1994 NEWINC Incorporation