PICKERING & MOLLOY LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from 45 Gresham Street London EC2V 7BG to C/O Rrs S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-05-22

View Document

29/11/2429 November 2024 Liquidators' statement of receipts and payments to 2024-09-28

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

20/10/2320 October 2023 Statement of affairs

View Document

14/10/2314 October 2023 Appointment of a voluntary liquidator

View Document

14/10/2314 October 2023 Registered office address changed from 86 Bank Street Rossendale Lancashire BB4 8EG to 45 Gresham Street London EC2V 7BG on 2023-10-14

View Document

05/09/235 September 2023 Satisfaction of charge 029057400003 in full

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

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

View Accounts

06/01/226 January 2022 Termination of appointment of Brian Pickering as a secretary on 2021-12-23

View Document

20/12/2120 December 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

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 CESSATION OF BRIAN PICKERING AS A PSC

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HMO GROUP LIMITED

View Document

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

View Accounts

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN PICKERING / 11/01/2019

View Document

11/01/1911 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN PICKERING / 11/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN WARBURTON / 11/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BATT / 11/01/2019

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029057400003

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN PICKERING

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR DAVID MICHAEL BATT

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR MARK IAN WARBURTON

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/07/164 July 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 SECRETARY APPOINTED MR BRIAN PICKERING

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN MOLLOY

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOLLOY

View Document

14/03/1314 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL MOLLOY / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PICKERING / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL MOLLOY / 24/03/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0227 January 2002 NC INC ALREADY ADJUSTED 15/01/02

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM: RADIANT WORKS BURNLEY ROAD RAWTENSTALL ROSSENDALE LANCASHIRE BB4 8EW

View Document

11/03/9811 March 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/07/9722 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/971 April 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 SECRETARY RESIGNED

View Document

08/03/948 March 1994 Incorporation

View Document

08/03/948 March 1994 Incorporation

View Document

08/03/948 March 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