- Company Overview for PICO'S LIMITED (06430798)
- Filing history for PICO'S LIMITED (06430798)
- People for PICO'S LIMITED (06430798)
- Charges for PICO'S LIMITED (06430798)
- Insolvency for PICO'S LIMITED (06430798)
- More for PICO'S LIMITED (06430798)
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
|
|
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
|
|
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
|
|
04 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 3 April 2014
|
|
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
|
|
07 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 19 March 2012
|
|
06 Aug 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
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
|
|
03 Jun 2013 | AP01 | Appointment of Mr Richard William Alexander Jones as a director |