PICKWICK GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

02/07/242 July 2024 Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ to Bois Cottage 6 High Bois Lane Amersham HP6 6DG on 2024-07-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

07/09/237 September 2023 Appointment of Mrs Helen Elizabeth Hartley as a director on 2023-09-06

View Document

22/06/2322 June 2023 Appointment of Mr Tristan Richard Hartley as a director on 2023-06-19

View Document

15/05/2315 May 2023 Termination of appointment of Gloria Ann Jackson as a secretary on 2023-05-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

01/10/201 October 2020 CESSATION OF PICKWICK INTERNATIONAL LIMITED AS A PSC

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLTON MUSIC PUBLISHERS LIMITED

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR TRISTAN HARTLEY

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR RAYMOND JOHN HARTLEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN RICHARD HARTLEY / 12/08/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HARTLEY

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR TRISTAN RICHARD HARTLEY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042995080010

View Document

21/10/1521 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MS GLORIA ANN JACKSON / 31/01/2015

View Document

21/10/1521 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MS GLORIA ANN JACKSON / 30/09/2011

View Document

14/06/1114 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/06/1114 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

14/06/1114 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/06/112 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN HARTLEY / 01/10/2009

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / GLORIA COURTAILLER / 16/09/2009

View Document

27/04/0927 April 2009 AUDITOR'S RESIGNATION

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN POLLARD

View Document

04/03/094 March 2009 DIRECTOR APPOINTED RAYMOND JOHN HARTLEY

View Document

04/03/094 March 2009 SECRETARY APPOINTED GLORIA ANN COURTAILLER

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY RAYMOND HARTLEY

View Document

22/10/0822 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM, 230 CENTENNIAL PARK, ELSTREE HILL SOUTH ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 3SN

View Document

13/09/0813 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/10/0716 October 2007 RETURN MADE UP TO 27/09/07; CHANGE OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

21/10/0621 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 RETURN MADE UP TO 27/09/06; CHANGE OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 S366A DISP HOLDING AGM 11/12/03

View Document

13/03/0613 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/067 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

27/11/0427 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

25/03/0325 March 2003 £ NC 1000/1000000 17/03/03

View Document

25/03/0325 March 2003 NC INC ALREADY ADJUSTED 17/03/03

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: THE OLD CORONERS COURT, NO 1 LONDON STREET, READING, BERKSHIRE RG1 4QW

View Document

05/11/025 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

06/03/026 March 2002 COMPANY NAME CHANGED APESIF 137 LIMITED CERTIFICATE ISSUED ON 06/03/02

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 COMPANY NAME CHANGED FISEPA 137 LIMITED CERTIFICATE ISSUED ON 12/02/02

View Document

05/10/015 October 2001 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