ASSET HOUSE PICCADILLY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

13/02/2013 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MISS HELEN CLAIRE MATTHEWS / 02/01/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/12/1831 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR LYNNE REID

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, SECRETARY LYNNE REID

View Document

11/11/1611 November 2016 SECRETARY APPOINTED MRS LISA CHRISTIE

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 CHANGE OF NAME 31/08/2016

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM C/O WESTWOOD TRUSTEES LTD SUMMIT HOUSE 4-5 MITCHELL STREET EDINBURGH EH6 7BD

View Document

15/09/1615 September 2016 COMPANY NAME CHANGED WESTWOOD TRUSTEES LIMITED CERTIFICATE ISSUED ON 15/09/16

View Document

15/09/1615 September 2016 Registered office address changed from , C/O Westwood Trustees Ltd, Summit House 4-5 Mitchell Street, Edinburgh, EH6 7BD to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2016-09-15

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA SAINT-CLAIR

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY LISA CHRISTIE

View Document

25/09/1525 September 2015 SECRETARY APPOINTED MISS LYNNE REID

View Document

23/09/1523 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA MARIE CHRISTIE / 23/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 DIRECTOR APPOINTED MRS CYNTHIA SAINT-CLAIR

View Document

23/05/1423 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR LEONI O'NEILL

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / LISA MARIE CHRISTIE / 07/02/2013

View Document

13/02/1313 February 2013 Registered office address changed from , Westwood House 27 Orchard Street, Motherwell, North Lanarkshire, ML1 3JE, United Kingdom on 2013-02-13

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE CHRISTIE / 07/02/2013

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM WESTWOOD HOUSE 27 ORCHARD STREET MOTHERWELL NORTH LANARKSHIRE ML1 3JE UNITED KINGDOM

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN CLAIRE MATTHEWS / 07/02/2013

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LEONI O'NEILL / 07/02/2013

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNNE REID / 07/02/2013

View Document

13/02/1313 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM WESTWOOD HOUSE 27 ORCHARD STREET MOTHERWELL NORTH LANARKSHIRE ML1 3JE

View Document

10/04/1210 April 2012 Registered office address changed from , Westwood House, 27 Orchard Street, Motherwell, North Lanarkshire, ML1 3JE on 2012-04-10

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MISS LYNNE REID

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MISS HELEN CLAIRE MATTHEWS

View Document

07/02/127 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

16/01/1216 January 2012 16/03/11 STATEMENT OF CAPITAL GBP 5000

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES CONWAY

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED LEONI O'NEILL

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED LISA MARIE CHRISTIE

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY COLETTE CHIESA

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR COLETTE CHIESA

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CHIESA

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR CHARLES PETER CONWAY

View Document

22/08/1122 August 2011 SECRETARY APPOINTED LISA MARIE CHRISTIE

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH LINDSAY

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN HEALY

View Document

19/07/1119 July 2011 CURREXT FROM 28/02/2011 TO 31/08/2011

View Document

16/02/1116 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/04/106 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLETTE MARIE CHIESA / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW GERRARD CHIESA / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HEALY / 01/04/2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/04/099 April 2009 DIRECTOR APPOINTED COLETTE MARIE CHIESA

View Document

09/04/099 April 2009 DIRECTOR APPOINTED KEVIN HEALY

View Document

09/04/099 April 2009 DIRECTOR APPOINTED HUGH ROSS LINDSAY

View Document

26/03/0926 March 2009 GBP NC 100/1000 16/03/09

View Document

26/03/0926 March 2009 NC INC ALREADY ADJUSTED 16/03/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: BEECHWOOD HOUSE CANDIE AVONBRIDGE FK1 2LE

View Document

09/11/079 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/079 November 2007

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: WESTWOOD HOUSE 27 ORCHARD STREET MOTHERWELL LANARKSHIRE ML1 3JE

View Document

21/12/0321 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/03/0327 March 2003

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: WESTWOOD HOUSE 27 ORCHARD STREET MOTHERWELL ML1 3JE

View Document

13/02/0313 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 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