A1 PICK ME LOCKSMITHS LIMITED

Company Documents

DateDescription
13/04/1713 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/05/151 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/05/114 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/04/1030 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ABIGAIL SREEVES / 01/10/2009

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: G OFFICE CHANGED 19/07/07 12 LINFORD FORUM ROCKINGHAM DRIVE, LINFORD WOOD MILTON KEYNES BUCKS MK14 6LY

View Document

30/04/0730 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/10/0611 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: G OFFICE CHANGED 07/03/06 10 KINGSOE LEYS MIDDLETON MILTON KEYNES BUCKINGHAMSHIRE MK10 9BG

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/11/0325 November 2003 COMPANY NAME CHANGED PICTURE HOUSE ENTERPRISES LIMITE D CERTIFICATE ISSUED ON 25/11/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/11/0122 November 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/07/01

View Document

26/06/0126 June 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: G OFFICE CHANGED 28/04/00 CHAFFINCHES HOUSE HALF ACRES BISHOPS STORTFORD HERTFORDSHIRE CM23 2QP

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/003 April 2000 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