PICO WESTWOOD LIMITED

Company Documents

DateDescription
07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / KLEINWORT BENSON TRUSTEES LTD / 06/11/2017

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MRS RACHEL ANNE ARMSTRONG ILES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, SECRETARY JOANNA BOAIT

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY KAREN TOTH

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN TOTH

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 14 ST. GEORGE STREET LONDON W1S 1FE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MRS KAREN JANE TOTH

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON REES

View Document

09/12/169 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KLEINWORT BENSON TRUSTEES LTD / 30/11/2016

View Document

09/12/169 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KLEINWORT BENSON TRUSTEES LTD / 29/11/2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

03/08/163 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

21/10/1521 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY CHRIS GILBERT

View Document

08/04/158 April 2015 SECRETARY APPOINTED MRS KAREN JANE TOTH

View Document

21/10/1421 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARIANNE KAFENA

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR SIMON THOMAS REES

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MARIANNE AFIF KAFENA

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KERR-SHEPPARD

View Document

17/10/1317 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

16/10/1216 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR JILL SKINNER

View Document

04/11/114 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 30 GRESHAM STREET LONDON EC2V 7PG

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

19/10/1019 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED JILL KATHARINE SKINNER

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED NICHOLAS ROBERT KERR-SHEPPARD

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

12/01/1012 January 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 10 FENCHURCH STREET LONDON EC3M 3LB

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 S366A DISP HOLDING AGM 12/04/05

View Document

20/05/0520 May 2005 S366A DISP HOLDING AGM 12/04/05

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

13/10/0313 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information