PICKETTS OF BEXLEYHEATH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

16/10/2416 October 2024 Change of details for Ms Sarah Fenton as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Change of details for Mr Brian George Moffatt as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Director's details changed for Mr Brian George Moffatt on 2024-10-16

View Document

16/10/2416 October 2024 Director's details changed for Ms Sarah Fenton on 2024-10-16

View Document

15/10/2415 October 2024 Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU England to Top Floor West Hill House Dartford Kent DA1 2EU on 2024-10-15

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/07/234 July 2023 Appointment of Ms Sarah Fenton as a director on 2023-07-01

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/06/2114 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH FENTON

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

29/04/2129 April 2021 PSC'S CHANGE OF PARTICULARS / MR BRIAN GEORGE MOFFATT / 09/07/2020

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/08/203 August 2020 09/07/20 STATEMENT OF CAPITAL GBP 200

View Document

03/08/203 August 2020 ARTICLES OF ASSOCIATION

View Document

03/08/203 August 2020 ADOPT ARTICLES 09/07/2020

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE MOFFATT / 07/07/2020

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN GEORGE MOFFATT / 07/07/2020

View Document

14/04/2014 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE MOFFATT / 19/09/2019

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 84 CRANTOCK ROAD LONDON SE6 2QP ENGLAND

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN GEORGE MOFFATT / 19/09/2019

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/03/1625 March 2016 COMPANY NAME CHANGED PICKETTES OF BEXLEYHEATH LTD CERTIFICATE ISSUED ON 25/03/16

View Document

13/03/1613 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1626 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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