PICKERINGS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

01/04/251 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

24/05/2324 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

11/01/1811 January 2018 SOLVENCY STATEMENT DATED 28/12/17

View Document

11/01/1811 January 2018 STATEMENT BY DIRECTORS

View Document

11/01/1811 January 2018 CANCEL SHRE PREM A/C 28/12/2017

View Document

11/01/1811 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 1

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT MIDDLETON

View Document

28/04/1528 April 2015 SECRETARY APPOINTED MR STEPHEN ANGUS

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

29/12/1229 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DONALD READ FOTHERGILL / 27/07/2010

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GEORGE MIDDLETON / 27/07/2010

View Document

23/08/1023 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM MARITIME ROAD STOCKTON ON TEES TS18 2DN

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 AUDITOR'S RESIGNATION

View Document

29/01/0229 January 2002 AUDITOR'S RESIGNATION

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 SECRETARY RESIGNED

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 ADOPT ARTICLES 06/12/00

View Document

21/12/0021 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/08/008 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/08/9814 August 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/10/9615 October 1996 COMPANY NAME CHANGED FAIRFIELD LIFTS LIMITED CERTIFICATE ISSUED ON 16/10/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/08/9518 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/08/9518 August 1995 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS

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

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/08/9416 August 1994 RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 RETURN MADE UP TO 28/07/93; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/04/938 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/10/921 October 1992 RETURN MADE UP TO 28/07/92; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 RETURN MADE UP TO 28/07/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/01/918 January 1991 REGISTERED OFFICE CHANGED ON 08/01/91 FROM: 125 GREENWICH HIGH ROAD GREENWICH LONDON SE10 8JL

View Document

08/10/908 October 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/89

View Document

16/11/8816 November 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/08/8810 August 1988 WD 24/06/88 AD 29/06/88--------- PREMIUM £ SI 49532@1=49532 £ IC 49532/99064

View Document

08/06/888 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/04/88

View Document

09/12/879 December 1987 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

05/11/875 November 1987 AUDITOR'S RESIGNATION

View Document

02/11/872 November 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

07/09/877 September 1987 REGISTERED OFFICE CHANGED ON 07/09/87 FROM: MARITIME RD STOCKTON ON TEES CLEVELAND TS18 2DN

View Document

03/11/863 November 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

19/07/8619 July 1986 DIRECTOR RESIGNED

View Document


More Company Information