Advanced company searchLink opens in new window

PICO'S LIMITED

Company number 06430798

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)
07 Mar 2016 TM01 Termination of appointment of Richard Baker as a director on 31 January 2016
29 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 847,699
22 Jun 2015 AP01 Appointment of Mr Roshan James Puri as a director on 4 May 2015
22 Jun 2015 TM01 Termination of appointment of Richard William Alexander Jones as a director on 4 May 2015
12 May 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 847,699
12 May 2015 AP01 Appointment of Richard Baker as a director on 19 November 2014
11 May 2015 CH01 Director's details changed for Benjamin John Fordham on 19 November 2014
11 May 2015 TM01 Termination of appointment of Graham Edward Maitland Ford as a director on 19 November 2014
11 May 2015 CH03 Secretary's details changed for Kathryn Lee Weakley Fordham on 19 November 2014
20 Feb 2015 AA Accounts for a small company made up to 27 July 2014
04 Sep 2014 MISC Section 519
30 Aug 2014 MISC Section 519
23 Apr 2014 AA Accounts for a small company made up to 28 July 2013
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 786,797
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 786,797
24 Feb 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
20 Feb 2014 CH03 Secretary's details changed for Kathryn Lee Weakley Fordham on 20 February 2014
20 Feb 2014 CH01 Director's details changed for Graham Edward Maitland Ford on 20 February 2014
20 Feb 2014 CH01 Director's details changed for Benjamin John Fordham on 20 February 2014
07 Aug 2013 SH01 Statement of capital following an allotment of shares on 19 March 2012
  • GBP 439,495
07 Aug 2013 SH01 Statement of capital following an allotment of shares on 19 March 2012
  • GBP 439,495
06 Aug 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing RP04 for 01/05/2013
06 Jun 2013 AP01 Appointment of Ben Jonathan Travis as a director
03 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 660,293
  • ANNOTATION A second filed SH01 was registered on 06/08/2013
03 Jun 2013 AP01 Appointment of Mr Richard William Alexander Jones as a director