PICKERINGS HIRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Full accounts made up to 2024-06-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/01/249 January 2024 Full accounts made up to 2023-06-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/01/2326 January 2023 Director's details changed for Mr John Lambert Eastham on 2023-01-13

View Document

17/01/2317 January 2023 Full accounts made up to 2022-06-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/12/2122 December 2021 Full accounts made up to 2021-06-30

View Document

22/11/2122 November 2021 Registration of charge 009501390006, created on 2021-11-12

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/02/218 February 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

22/01/1922 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

24/08/1824 August 2018 COMPANY NAME CHANGED PICKERINGS PLANT LIMITED CERTIFICATE ISSUED ON 24/08/18

View Document

24/08/1824 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR NEIL MOSS

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR NADIA MORLEY

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MRS NADIA MORLEY

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLOOR HOLDINGS LIMITED

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CHAMBERLAIN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

17/02/1717 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/06/161 June 2016 ADOPT ARTICLES 24/05/2016

View Document

17/02/1617 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

11/02/1511 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR HARVINDER SINGH HAYER

View Document

20/02/1420 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009501390005

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLDSWORTH

View Document

15/02/1315 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

07/02/127 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

31/01/1231 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/09/1119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR MARK CHAMBERLAIN

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

03/02/113 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/02/1017 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HOLDSWORTH / 04/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DINESH KUMAR ISHWERLAL KHUSHALBHAI MEHTA / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROWN / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART BLOOR / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAMBERT EASTHAM / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH KUMAR ISHWERLAL KHUSHALBHAI MEHTA / 04/11/2009

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/06/092 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

29/05/0929 May 2009 ALTER ARTICLES 19/05/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/088 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS; AMEND

View Document

27/03/0627 March 2006 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS; AMEND

View Document

27/03/0627 March 2006 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS; AMEND

View Document

27/03/0627 March 2006 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS; AMEND

View Document

02/02/062 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/037 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/09/023 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0220 June 2002 AUDITOR'S RESIGNATION

View Document

26/01/0226 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 COMPANY NAME CHANGED PICKERINGS PLANT (MEASHAM) LIMIT ED CERTIFICATE ISSUED ON 10/05/99

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 RETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/01/9525 January 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

25/01/9525 January 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/05/9423 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/01/9326 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/925 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/925 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/925 February 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: ASHBY ROAD MEASHAM NR BURTON-ON-TRENT STAFFORDSHIRE DE12 7JP

View Document

11/04/9111 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/916 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9113 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/911 February 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

01/02/911 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

13/11/9013 November 1990 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9019 March 1990 NEW SECRETARY APPOINTED

View Document

13/02/9013 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 REGISTERED OFFICE CHANGED ON 10/11/89 FROM: ST.PHILIPS HOUSE ST PHILIPS PLACE BIRMINGHAM B3 2PP

View Document

08/02/898 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 REGISTERED OFFICE CHANGED ON 09/07/87 FROM: 41 CHURCH ST BIRMINGHAM B3 2DY

View Document

03/03/873 March 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

02/10/862 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/85

View Document


More Company Information