Advanced company searchLink opens in new window

F W PICKFORD (PARKEM) LIMITED

Company number 06459780

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)
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
  • GBP 540,000
31 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 597,500
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
  • GBP 597,500
16 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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