PICKERING & BUTTERS LLP

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Cessation of Donald John James White as a person with significant control on 2023-03-31

View Document

21/12/2321 December 2023 Termination of appointment of Donald John James White as a member on 2023-03-31

View Document

21/12/2321 December 2023 Appointment of Mr James Charles Wallbank as a member on 2023-04-01

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, LLP MEMBER WARREN RIGG

View Document

20/12/1920 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JAN TOMLIN BOULTER / 15/12/2019

View Document

20/12/1920 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR DONALD JOHN JAMES WHITE / 15/12/2019

View Document

20/12/1920 December 2019 CESSATION OF WARREN PAUL RIGG AS A PSC

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/01/168 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE JOHNSON / 30/10/2015

View Document

08/01/168 January 2016 ANNUAL RETURN MADE UP TO 15/12/15

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/01/1530 January 2015 ANNUAL RETURN MADE UP TO 15/12/14

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, LLP MEMBER MARTIN WALLBANK

View Document

02/01/142 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JAN TOMLIN BOULTER / 08/03/2013

View Document

02/01/142 January 2014 ANNUAL RETURN MADE UP TO 15/12/13

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/01/132 January 2013 ANNUAL RETURN MADE UP TO 15/12/12

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 ANNUAL RETURN MADE UP TO 15/12/11

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, LLP MEMBER DAVID WORRALL

View Document

10/01/1110 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAN TOMLIN BOULTER / 10/01/2011

View Document

10/01/1110 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN WORRALL / 10/01/2011

View Document

10/01/1110 January 2011 ANNUAL RETURN MADE UP TO 15/12/10

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/01/108 January 2010 ANNUAL RETURN MADE UP TO 15/12/09

View Document

27/05/0927 May 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

05/05/095 May 2009 LLP MEMBER APPOINTED DAVID JOHN WORRALL

View Document

05/05/095 May 2009 LLP MEMBER APPOINTED JAN TOMLIN BOULTER

View Document

05/05/095 May 2009 LLP MEMBER APPOINTED DONALD JOHN JAMES WHITE

View Document

05/05/095 May 2009 LLP MEMBER APPOINTED MARTIN CHARLES WALLBANK

View Document

17/03/0917 March 2009 CHANGE OF NAME 10/03/2009

View Document

11/03/0911 March 2009 COMPANY NAME CHANGED P&B LAW LLP CERTIFICATE ISSUED ON 17/03/09

View Document

11/03/0911 March 2009 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/03/09

View Document

15/12/0815 December 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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