PICKLES BUSINESS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/10/2216 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM THE INNOVATION CENTRE AIREDALE BUSINESS CENTRE MILL SKIPTON NORTH YORKSHIRE BD23 2TZ UNITED KINGDOM

View Document

07/08/207 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM HIGHWOOD HEAD HOUSE BANKS LANE RIDDLESDEN WEST YORKSHIRE BD20 5QU

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/11/159 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059682580002

View Document

04/12/144 December 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM HIGH WOOD HEAD FARM, BANKS LANE RIDDLESDEN WEST YORKSHIRE BD20 5QU

View Document

28/11/1328 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/01/1213 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/07/1120 July 2011 01/12/10 STATEMENT OF CAPITAL GBP 1004

View Document

25/01/1125 January 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/12/0921 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY PICKLES / 20/12/2009

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW PICKLES / 20/12/2009

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/11/085 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/11/0713 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08

View Document

13/12/0613 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information