PICKWICK CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

17/12/2417 December 2024 Registered office address changed from 27 Castle Gate Newark NG24 1BA England to 58 Lenelby Road Surbiton Surrey KT6 7BH on 2024-12-17

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-04-05

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

12/12/1912 December 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

21/12/1821 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM BANK CHAMBERS 1-3 WOODFORD AVENUE, GANTS HILL ILFORD ESSEX IG2 6UF

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

22/12/1422 December 2014 PREVSHO FROM 03/04/2014 TO 02/04/2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

21/02/1421 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

27/12/1327 December 2013 PREVSHO FROM 04/04/2013 TO 03/04/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

27/12/1227 December 2012 PREVSHO FROM 05/04/2012 TO 04/04/2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCNAIR / 16/02/2010

View Document

30/03/1030 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 SECRETARY'S CHANGE OF PARTICULARS / LLOYD MOODY / 17/02/2008

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

03/03/073 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

07/08/007 August 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 05/04/00

View Document

05/03/005 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 SECRETARY RESIGNED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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