- Company Overview for F W PICKFORD (PARKEM) LIMITED (06459780)
- Filing history for F W PICKFORD (PARKEM) LIMITED (06459780)
- People for F W PICKFORD (PARKEM) LIMITED (06459780)
- Charges for F W PICKFORD (PARKEM) LIMITED (06459780)
- More for F W PICKFORD (PARKEM) LIMITED (06459780)
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) |
---|---|---|---|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Dec 2014 | SH02 |
Consolidation of shares Statement of capital on 9 November 2014
|
|
31 Jan 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jun 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 March 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
10 Dec 2012 | AD02 | Register inspection address has been changed from Pickford House 16 High View Close Vantage Park, Hamilton Leicester Leicestershire LE4 9LJ United Kingdom | |
26 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 31 October 2012
|
|
16 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2012 | CC04 | Statement of company's objects | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Mar 2012 | AD01 | Registered office address changed from Pickford House 16 High View Close Vantage Park Hamilton Leicester Leicestershire LE4 9LJ on 22 March 2012 | |
04 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
02 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
01 Sep 2010 | CH03 | Secretary's details changed for Mr Kamikkant Patel on 31 August 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders | |
22 Mar 2010 | AD02 | Register inspection address has been changed | |
22 Mar 2010 | CH01 | Director's details changed for Mr Manishkumar Karnikkant Patel on 22 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Mr Parthiv Babubhai Patel on 22 March 2010 | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
06 May 2009 | 287 | Registered office changed on 06/05/2009 from 25 lady hay road glenfrith leicester LE3 9QW | |
15 Jan 2009 | 363a | Return made up to 27/12/08; full list of members | |
07 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |