PETHICKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewCertificate of change of name

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

06/03/256 March 2025 Satisfaction of charge 043857680005 in full

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/01/257 January 2025 Termination of appointment of Paul James Carruthers as a director on 2024-12-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/03/237 March 2023 Director's details changed for Mr William David Pethick on 2023-01-01

View Document

07/03/237 March 2023 Director's details changed for Mr Paul James Carruthers on 2023-01-01

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

10/12/1910 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043857680005

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

07/12/177 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/169 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR PAUL JAMES CARRUTHERS

View Document

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

View Accounts

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043857680004

View Document

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043857680003

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043857680002

View Document

16/10/1416 October 2014 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

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/03/1417 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

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

View Accounts

07/03/137 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 CURREXT FROM 31/01/2013 TO 31/07/2013

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/03/1212 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/03/114 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/03/1011 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 19 ARDEN BUSINESS CENTRE ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HW

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: YEW HOUSE 2 SEYMOUR ROAD ALCESTER WARWICKSHIRE B49 6JY

View Document

20/03/0320 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

21/09/0221 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information