PICKWICK MANAGEMENT LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2022-08-31 with updates

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Appointment of Mr Michael Stephen Stack as a director on 2023-04-11

View Document

06/02/236 February 2023 Appointment of Miss Susan Margaret King as a director on 2023-02-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS BONNERT

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR THOMAS VICTOR BONNERT

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

10/05/1610 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/09/1514 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

09/03/159 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

12/09/1412 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

14/03/1414 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 SECRETARY APPOINTED STUART GIBBS

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY MARK WARD

View Document

23/09/1323 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

11/04/1311 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

14/03/1214 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA TOWNSEND

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC WARD

View Document

15/09/1115 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LEE / 15/09/2011

View Document

21/02/1121 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CAROL TOWNSEND / 05/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE SHARP / 05/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANNE SOUTHERN / 05/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FREDERICK HIGGS / 05/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC LESLIE WARD / 05/09/2010

View Document

17/03/1017 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 05/09/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/09/0717 September 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

12/03/0712 March 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 7 VINE TERRACE HIGH STREET, HARBORNE BIRMINGHAM WEST MIDLANDS B17 9PU

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/10/0319 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: C/O MESSRS WENHAM MAJOR 89,CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 3BY

View Document

08/09/008 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 05/09/99; CHANGE OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 05/09/96; CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: ALLSOP COTTONS CAVENDISH HOUSE 39 WATERLOO STREET BIRMINGHAM B2 5PY

View Document

10/10/9510 October 1995 RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/09/947 September 1994 RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 RETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 SECRETARY RESIGNED

View Document

06/01/946 January 1994 NEW SECRETARY APPOINTED

View Document

06/01/946 January 1994 REGISTERED OFFICE CHANGED ON 06/01/94 FROM: 5 PICKWICK CLOSE 92 WAKE GREEN ROAD MOSELEY BIRMINGHAM B13 9PX

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93 FROM: 251A EACHELHURST ROAD WALMLEY SUTTON COLDFIELD WEST MIDLANDS B76 8DT

View Document

16/11/9316 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9225 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 05/09/92; CHANGE OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS

View Document

24/12/9124 December 1991 NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 25/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/12/906 December 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 DIRECTOR RESIGNED

View Document

30/11/8930 November 1989 REGISTERED OFFICE CHANGED ON 30/11/89 FROM: 641,BROMFORD LANE WARD END BIRMINGHAM B8 2EN

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/11/8823 November 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

29/09/8829 September 1988 DIRECTOR RESIGNED

View Document

25/05/8825 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

19/04/8819 April 1988 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/871 December 1987 REGISTERED OFFICE CHANGED ON 01/12/87 FROM: DIXON DOBSON & CARVER 36,BENNETTS HILL BIRMINGHAM B2 5SP

View Document

11/09/8711 September 1987 REGISTERED OFFICE CHANGED ON 11/09/87 FROM: HIGH CROFT COOPERS HILL BARNT GREEN WORCESTERSHIRE B48 7BX

View Document

24/11/8624 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

11/11/8611 November 1986 NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 NEW DIRECTOR APPOINTED

View Document

07/08/867 August 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 REGISTERED OFFICE CHANGED ON 15/05/86 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

23/07/8223 July 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information