PICKFORDS 1646 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

03/06/253 June 2025 Micro company accounts made up to 2024-09-30

View Document

14/01/2514 January 2025 Termination of appointment of Yogesh Mehta as a director on 2025-01-13

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

08/05/248 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

24/12/2224 December 2022 Notification of a person with significant control statement

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

05/05/175 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

15/01/1615 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

23/07/1523 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

26/04/1526 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/08/1411 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM UNIT 10 DRURY WAY INDUSTRIAL ESTATE LAXCON CLOSE LONDON NW10 0TG UNITED KINGDOM

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

30/08/1230 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

25/07/1125 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

05/01/115 January 2011 SECTION 519

View Document

29/12/1029 December 2010 AUDITOR'S RESIGNATION

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL ROMER / 07/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL ROMER / 02/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YOGESH MEHTA / 02/10/2009

View Document

22/10/0922 October 2009 SECRETARY APPOINTED MR PETER GOWER

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY SOUTHBURY SECRETARIES LIMITED

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/07/0916 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SOUTHBURY SECRETARIES LIMITED / 29/05/2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM HERITAGE HOUSE 345 SOUTHBURY ROAD ENFIELD MIDDLESEX EN1 1UP

View Document

03/02/093 February 2009 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS; AMEND

View Document

16/07/0816 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 CURRSHO FROM 31/12/2008 TO 30/09/2008

View Document

20/05/0820 May 2008 COMPANY NAME CHANGED A & N REMOVALS LIMITED CERTIFICATE ISSUED ON 20/05/08

View Document

01/05/081 May 2008 DIRECTOR APPOINTED YOGESH BHOGILAL MEHTA

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED TIMOTHY PAUL ROMER

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS GATHANY

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR ERYK SPYTEK

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0327 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 AUDITOR'S RESIGNATION

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00

View Document

17/10/0117 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 02/10/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 DELIVERY EXT'D 3 MTH 02/10/99

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

23/07/9923 July 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 27/09/97

View Document

21/04/9821 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9816 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9715 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/973 October 1997 REGISTERED OFFICE CHANGED ON 03/10/97 FROM: 45 ST PETERS STREET BEDFORD MK40 2UB

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

27/07/9727 July 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 ADOPT MEM AND ARTS 24/07/96

View Document

21/02/9721 February 1997 S386 DISP APP AUDS 24/07/96

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

21/07/9621 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 01/10/94

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

05/09/945 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

07/05/947 May 1994 FULL ACCOUNTS MADE UP TO 02/10/93

View Document

26/07/9326 July 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/92

View Document

11/08/9211 August 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/10/91

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/10/90

View Document

31/07/9131 July 1991 RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

07/09/897 September 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 EXEMPTION FROM APPOINTING AUDITORS 280789

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

11/05/8911 May 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 ADOPT MEM AND ARTS 020888

View Document

18/08/8818 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 03/10/87

View Document

15/09/8715 September 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 04/10/86

View Document

23/07/8623 July 1986 FULL ACCOUNTS MADE UP TO 05/10/85

View Document

16/05/8616 May 1986 RETURN MADE UP TO 16/04/86; FULL LIST OF MEMBERS

View Document

12/03/8212 March 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/03/82

View Document

22/08/6922 August 1969 REGISTERED OFFICE CHANGED

View Document

12/02/6812 February 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/6812 February 1968 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/02/68

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