PETTITT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-12-30

View Document

12/01/2512 January 2025 Confirmation statement made on 2024-11-15 with no updates

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

30/09/2430 September 2024 Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom to 1a 1a New High St Ruabon Wrexham Wrexham LL14 6NL on 2024-09-30

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-15 with updates

View Document

18/07/2318 July 2023 Registered office address changed from 5-7 Beatrice Street Oswestry SY11 1QE England to Column House London Road Shrewsbury Shropshire SY2 6NN on 2023-07-18

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-12-26

View Document

26/12/2026 December 2020 Annual accounts for year ending 26 Dec 2020

View Accounts

28/12/1928 December 2019 Annual accounts for year ending 28 Dec 2019

View Accounts

19/08/1919 August 2019 29/12/18 TOTAL EXEMPTION FULL

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / MRS MARY MAXWELL PETTITT / 30/08/2018

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY ALLAN PETTITT / 30/08/2018

View Document

07/09/187 September 2018 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY ALLAN PETTITT / 30/08/2018

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALLAN PETTITT / 30/08/2018

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARY MAXWELL PETTITT / 30/08/2018

View Document

18/07/1818 July 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

01/09/171 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

06/09/166 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/11/15

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 26 December 2015

View Document

26/12/1526 December 2015 Annual accounts for year ending 26 Dec 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 27 December 2014

View Document

27/12/1427 December 2014 Annual accounts for year ending 27 Dec 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 28 December 2013

View Document

28/12/1328 December 2013 Annual accounts for year ending 28 Dec 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 29 December 2012

View Document

29/12/1229 December 2012 Annual accounts for year ending 29 Dec 2012

View Accounts

21/11/1221 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 1 January 2011

View Document

18/11/1018 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 2 January 2010

View Document

16/11/0916 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALLAN PETTITT / 15/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY MAXWELL PETTITT / 15/11/2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 3 January 2009

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM, 61 KING STREET, WREXHAM, CLWYD, LL11 1HR, UNITED KINGDOM

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM, 63 KING STREET, WREXHAM, WREXHAM COUNTY BOROUGH, LL11 1HR

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 29 December 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/01/04

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company