PICKERING & CHATTO LIMITED

Company Documents

DateDescription
20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/06/119 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/04/1014 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/04/0718 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/05/064 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/064 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 39 CLOTH FAIR LONDON EC1A 7NR

View Document

27/05/0527 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 21 BLOOMSBURY WAY LONDON WC1A 2TH

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/05/022 May 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/05/99

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

12/12/9712 December 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98

View Document

04/11/974 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: 17 PALL MALL LONDON SW1Y 5BN

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/977 August 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED

View Document

24/03/9624 March 1996

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/07/9528 July 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9523 March 1995 � NC 810000/2810000 15/03/95

View Document

23/03/9523 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9523 March 1995 NC INC ALREADY ADJUSTED 14/03/95

View Document

23/03/9523 March 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/03/95

View Document

23/03/9523 March 1995 ALTER MEM AND ARTS 14/03/95 NC INC ALREADY ADJUSTED 14/03/95 AUTH ALLOT OF SECURITY 14/03/95 REDESIGNATION SHARES 14/03/95

View Document

23/03/9523 March 1995 ALTER MEM AND ARTS 14/03/95

View Document

11/07/9411 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/06/9415 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9415 June 1994 VARYING SHARE RIGHTS AND NAMES 01/06/94

View Document

14/06/9414 June 1994 � NC 310000/810000 01/06/94

View Document

27/05/9427 May 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/07/9314 July 1993 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/9323 June 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993

View Document

19/04/9319 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/929 November 1992

View Document

02/11/922 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9227 October 1992 Resolutions

View Document

27/10/9227 October 1992 VARYING SHARE RIGHTS AND NAMES 24/09/92

View Document

27/10/9227 October 1992 Resolutions

View Document

27/10/9227 October 1992 Resolutions

View Document

23/10/9223 October 1992 COMPANY NAME CHANGED LAW 443 LIMITED CERTIFICATE ISSUED ON 23/10/92

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92 FROM: G OFFICE CHANGED 12/10/92 180 FLEET STREET LONDON EC4A 2NT

View Document

12/10/9212 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/10/9212 October 1992 � NC 1000/310000 24/09/92

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/9213 April 1992 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