Advanced company searchLink opens in new window

PYKE SMITH & CUTLER LIMITED

Company number 04540525

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 Mar 2017 TM01 Termination of appointment of John Tibbs Cutler as a director on 7 October 2016
06 Mar 2017 TM02 Termination of appointment of Astrid Mary Cutler as a secretary on 1 March 2017
27 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
23 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,300
12 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Oct 2014 CH01 Director's details changed for Philippa Anne Aber on 15 October 2014
14 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Oct 2014 SH08 Change of share class name or designation
14 Oct 2014 CC04 Statement of company's objects
06 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,300
12 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
30 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,300
23 Oct 2012 AA Total exemption small company accounts made up to 31 August 2012
16 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
20 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
19 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
19 Oct 2010 CH01 Director's details changed for John Tibbs Cutler on 1 November 2009
19 Oct 2010 CH01 Director's details changed for Nichola Mason on 1 November 2009
19 Oct 2010 CH01 Director's details changed for Philippa Anne Aber on 1 November 2009
07 Nov 2009 AA Total exemption small company accounts made up to 31 August 2009
30 Oct 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
20 Oct 2008 AA Total exemption small company accounts made up to 31 August 2008