PICCADILLY

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

04/02/254 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

24/06/2424 June 2024 Termination of appointment of James Peter Steiner as a director on 2024-06-14

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

17/01/2417 January 2024 Appointment of Mr Archie Christopher Julian Seymour as a director on 2024-01-09

View Document

27/10/2327 October 2023 Current accounting period extended from 2023-10-31 to 2024-04-30

View Document

03/08/233 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

03/03/223 March 2022 Accounts for a dormant company made up to 2020-10-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

24/07/2124 July 2021 Accounts for a dormant company made up to 2019-10-31

View Document

07/07/217 July 2021 Appointment of Mr James Peter Steiner as a director on 2021-06-23

View Document

07/07/217 July 2021 Director's details changed for Mr William Edward Philip Noble on 2021-06-23

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 1A DUKESWAY COURT TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0PJ

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD PHILIP NOBLE / 08/08/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR WILLIAM EDWARD PHILIP NOBLE

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN IMRIE

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

17/11/1717 November 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

17/03/1617 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

25/02/1525 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BIESTERFIELD

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARMON BIESTERFIELD / 28/05/2014

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 362C DUKESWAY TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0PZ

View Document

04/03/144 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

26/02/1326 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

29/02/1229 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

01/03/111 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARMON BIESTERFIELD / 14/12/2009

View Document

09/03/109 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP NIGEL BLAIN / 30/11/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HORROCKS / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN IMRIE / 14/10/2009

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

05/04/095 April 2009 DIRECTOR APPOINTED DAVID JAMES HORROCKS

View Document

02/03/092 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 45 CUTHBERT COURT BEDE INDUSTRIAL ESTATE JARROW TYNE AND WEAR NE32 3EG

View Document

09/03/069 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/048 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

24/10/9424 October 1994 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

24/10/9424 October 1994 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

24/10/9424 October 1994 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

24/10/9424 October 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/10/9424 October 1994 REREGISTRATION OTHER 17/10/94

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

17/03/9417 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/03/9417 March 1994 RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/931 March 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/931 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM: 47 BEACH ROAD SOUTH SHIELDS TYNE AND WEAR NE33 2QZ

View Document

16/09/9216 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

31/07/9131 July 1991 S252 DISP LAYING ACC 16/07/91

View Document

01/03/911 March 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

17/10/9017 October 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/896 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

06/03/896 March 1989 RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 EXEMPTION FROM APPOINTING AUDITORS 080289

View Document

23/02/8823 February 1988 WD 21/01/88 PD 15/01/88--------- £ SI 2@1

View Document

23/02/8823 February 1988 NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

14/12/8714 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/8727 November 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/11/87

View Document

27/11/8727 November 1987 COMPANY NAME CHANGED CASHSTAGE LIMITED CERTIFICATE ISSUED ON 30/11/87

View Document

24/11/8724 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/10/87

View Document

24/11/8724 November 1987 NC INC ALREADY ADJUSTED

View Document

10/11/8710 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8710 November 1987 REGISTERED OFFICE CHANGED ON 10/11/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 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