PETTITTS LTD

Company Documents

DateDescription
20/06/2520 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/08/2416 August 2024 Appointment of Mrs Julia Marion Gibert as a director on 2024-08-04

View Document

16/08/2416 August 2024 Termination of appointment of Elizabeth Yarrow as a director on 2024-08-04

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

18/06/2318 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/09/2224 September 2022 Termination of appointment of James Richard Burberry as a director on 2022-09-20

View Document

24/09/2224 September 2022 Appointment of Ms Maria Azul Cimerman Sariego as a director on 2022-09-20

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/07/2117 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/08/2023 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

04/05/194 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/05/194 May 2019 DIRECTOR APPOINTED MS ELIZABETH YARROW

View Document

04/05/194 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LONG

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/06/1816 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/06/1611 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

07/11/157 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEPHEN ZEICHNER / 07/05/2015

View Document

07/11/157 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/06/156 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/09/1428 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

01/05/141 May 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

20/10/1320 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 DIRECTOR APPOINTED MR DAVID LONG

View Document

29/06/1329 June 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CORDELL

View Document

29/06/1329 June 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CORDELL

View Document

29/06/1329 June 2013 REGISTERED OFFICE CHANGED ON 29/06/2013 FROM 24 GLADESIDE CHESTERTON CAMBRIDGE CAMBS CB4 1GA UK

View Document

21/01/1321 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD BURBERRY / 01/10/2012

View Document

07/12/117 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

11/05/1111 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/05/112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLARE IZARD / 09/04/2011

View Document

02/05/112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CLARE IZARD / 09/04/2011

View Document

28/09/1028 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD BURBERRY / 26/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLARE IZARD / 26/09/2010

View Document

15/02/1015 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

26/09/0926 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH IZARD / 01/01/2009

View Document

06/03/096 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM FLAT C 63 VICTORIA ROAD CAMBRIDGE CAMBS CB4 3BW

View Document

06/10/086 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 NC DEC ALREADY ADJUSTED 09/09/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 EACH OFF TO OWN A SHA 09/09/07

View Document

10/10/0710 October 2007 S366A DISP HOLDING AGM 09/09/07

View Document

10/10/0710 October 2007 £ NC 1000/3 09/09/07

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: A,B,C 63 VICTORIA ROAD CAMBRIDGE CB4 1BW

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information