PICCADILLY ARCADE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Tom Bartlam as a director on 2025-06-10

View Document

29/07/2529 July 2025 NewAppointment of Mr Alex Clarke Lloyd as a director on 2025-06-26

View Document

29/07/2529 July 2025 NewTermination of appointment of a director

View Document

24/09/2424 September 2024 Termination of appointment of Christopher John Skelhorne as a director on 2024-04-06

View Document

24/09/2424 September 2024 Termination of appointment of David Julian Bartlam as a director on 2023-07-13

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Director's details changed for Mr Anthony Gary Podmore on 2024-07-26

View Document

06/08/246 August 2024 Director's details changed for Mr Tom Bartlam on 2024-07-26

View Document

06/08/246 August 2024 Director's details changed for Mr Michael Norman Lloyd on 2024-07-26

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

06/08/246 August 2024 Director's details changed for Mr Gareth Saldanha-Fallows on 2024-07-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Termination of appointment of Gerald Arthur Blayney as a director on 2021-11-02

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Appointment of Mr Gareth Saldanha-Fallows as a director on 2021-08-23

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM VERNON ROAD STOKE ON TRENT ST4 2QY

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/02/199 February 2019 DIRECTOR APPOINTED MR VALLIOLAH KUFI

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD DAINTY

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL NORMAN LLOYD

View Document

03/08/173 August 2017 CESSATION OF JASWANT SINGH JOHAL AS A PSC

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH HARPER

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN EDGELEY

View Document

05/08/145 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR ANTHONY GARY PODMORE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR KEITH HARPER

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MAXFIELD

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BARTLAM

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY TOM BARTLAM

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN LLOYD / 20/08/2010

View Document

01/09/101 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED RONALD EDWARD CHARLES DAINTY

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR ALYSON DAINTY

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/09/0312 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0129 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 02/08/96; CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9215 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/09/9112 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/09/9110 September 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91

View Document

12/03/9112 March 1991 RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/01/908 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8825 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

25/08/8825 August 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/08/8825 August 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/869 May 1986 ALTER MEM AND ARTS

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