FRED AND PICKLES LIMITED

Company Documents

DateDescription
31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM
46 ROSSITER ROAD
BALHAM
LONDON
SW12 9RU

View Document

11/05/1411 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR ZOE WEBSTER

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY ZOE WEBSTER

View Document

06/01/146 January 2014 SECRETARY APPOINTED MRS ANN WEBSTER

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR ZOE WEBSTER

View Document

27/04/1327 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

02/05/112 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MS ZOE WEBSTER

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR FRED AND PICKLES LIMITED

View Document

07/03/117 March 2011 CORPORATE DIRECTOR APPOINTED FRED AND PICKLES LIMITED

View Document

09/01/119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

20/05/1020 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HALL / 24/04/2010

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ZOE WEBSTER / 24/04/2010

View Document

24/04/0924 April 2009 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