PICK A PART LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

16/07/2416 July 2024 Resolutions

View Document

16/07/2416 July 2024 Appointment of a voluntary liquidator

View Document

16/07/2416 July 2024 Statement of affairs

View Document

16/07/2416 July 2024 Registered office address changed from Recycling Lives Centre Essex Street Preston PR1 1QE England to 1 More London Place London SE1 2AF on 2024-07-16

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

23/01/2423 January 2024 Termination of appointment of Andrew Hodgson as a director on 2024-01-18

View Document

16/01/2416 January 2024 Appointment of Mr Etsko Loek De Boer as a director on 2024-01-16

View Document

04/01/244 January 2024 Termination of appointment of Christopher James Chambers as a director on 2023-12-22

View Document

08/12/238 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

18/10/2318 October 2023 Appointment of Mr Andrew Hodgson as a director on 2023-10-17

View Document

18/10/2318 October 2023 Termination of appointment of Gerry Marshall as a director on 2023-10-17

View Document

15/07/2315 July 2023 Satisfaction of charge 028847200001 in full

View Document

15/07/2315 July 2023 Satisfaction of charge 028847200002 in full

View Document

06/03/236 March 2023 Accounts for a dormant company made up to 2022-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

13/07/2113 July 2021 Previous accounting period extended from 2020-12-15 to 2021-02-28

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028847200002

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED ANTHONY SHARKEY

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL FINNERTY

View Document

21/01/1921 January 2019 15/12/17 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 ADOPT ARTICLES 25/09/2018

View Document

28/08/1828 August 2018 PREVSHO FROM 31/12/2017 TO 15/12/2017

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028847200001

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM TENNYSON HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ UNITED KINGDOM

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY NATALIE BRITTAN

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE CHARLTON

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLTON

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE CHARLTON

View Document

21/02/1821 February 2018 CESSATION OF SIMON GILES CHARLTON AS A PSC

View Document

21/02/1821 February 2018 CESSATION OF TERENCE GILES CHARLTON AS A PSC

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN TERENCE JACKSON

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR WILLIAM THOMAS FLETCHER

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR PAUL FINNERTY

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR TERENCE GILES CHARLTON / 06/12/2016

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON GILES CHARLTON / 06/12/2016

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 Annual accounts for year ending 15 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD CHARLTON

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD CHARLTON

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

17/01/1717 January 2017 06/12/16 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GILES CHARLTON / 19/01/2016

View Document

11/02/1611 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE BRITTAN / 10/02/2016

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GILES CHARLTON / 19/01/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GILES CHARLTON / 10/02/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GILES CHARLTON / 19/01/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GILES CHARLTON / 10/02/2016

View Document

10/02/1610 February 2016 SECRETARY'S CHANGE OF PARTICULARS / NATALIE CHARLTON / 10/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/155 March 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/12/1318 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GILES CHARLTON / 05/12/2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GILES CHARLTON / 05/12/2012

View Document

11/12/1211 December 2012 SECRETARY'S CHANGE OF PARTICULARS / NATALIE CHARLTON / 05/12/2012

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GILES CHARLTON / 05/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GILES CHARLTON / 05/12/2009

View Document

25/02/1025 February 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED SIMON GILES CHARLTON

View Document

08/01/108 January 2010 11/12/09 STATEMENT OF CAPITAL GBP 100

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/12/0815 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 SECRETARY'S CHANGE OF PARTICULARS / NATALIE CHARLTON / 01/01/2008

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

View Document

15/12/0815 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0822 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 05/01/96; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 05/01/95; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/01/9418 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 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