C.& A.PICKERING LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Director's details changed for Mrs Leanne Hannah Jeanne Cork on 2025-05-17

View Document

23/05/2523 May 2025 Termination of appointment of John Stuart Bloor as a director on 2025-05-10

View Document

23/05/2523 May 2025 Appointment of Mrs Leanne Hannah Jeanne Cork as a director on 2025-05-10

View Document

04/04/254 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

31/01/2531 January 2025 Director's details changed for Mr John Stuart Bloor on 2025-01-28

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

25/01/2325 January 2023 Director's details changed for Mr John Lambert Eastham on 2023-01-13

View Document

20/01/2320 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/03/2230 March 2022 Director's details changed for Mr John Stuart Bloor on 2022-03-29

View Document

30/03/2230 March 2022 Change of details for Mr John Stuart Bloor as a person with significant control on 2022-03-29

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

20/02/1520 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/02/1516 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

20/02/1420 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

15/02/1315 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

31/01/1231 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/02/113 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/02/1017 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DINESH KUMAR ISHWERLAL KHUSHALBHAI MEHTA / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH KUMAR ISHWERLAL KHUSHALBHAI MEHTA / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAMBERT EASTHAM / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART BLOOR / 04/11/2009

View Document

29/05/0929 May 2009 ALTER ARTICLES 19/05/2009

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/037 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/09/023 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 AUDITOR'S RESIGNATION

View Document

26/01/0226 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

07/12/957 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9524 January 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/01/9329 January 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/10/9128 October 1991 DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 REGISTERED OFFICE CHANGED ON 19/06/91 FROM:
ASHBY ROAD
MEASHAM
NR BURTON-ON-TRENT
STAFFORDSHIRE, DE12 7JP

View Document

04/04/914 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9114 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/911 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/11/8910 November 1989 REGISTERED OFFICE CHANGED ON 10/11/89 FROM:
ST.PHILIPS HOUSE
ST.PHILIPS PLACE
BIRMINGHAM
B3 2PP

View Document

06/02/896 February 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/02/8819 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/02/8819 February 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/03

View Document

26/06/8726 June 1987 REGISTERED OFFICE CHANGED ON 26/06/87 FROM:
41 CHURCH STREET
BIRMINGHAM
B3 2DY

View Document

03/03/873 March 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/02/6428 February 1964 CERTIFICATE OF INCORPORATION

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