PITCHCARE.COM LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 Termination of appointment of Duncan Leonard Thomas Brown as a director on 2024-08-29

View Document

30/08/2430 August 2024 Application to strike the company off the register

View Document

19/08/2419 August 2024 Second filing of Confirmation Statement dated 2024-07-18

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-18 with updates

View Document

25/06/2425 June 2024 Appointment of Mr Christopher Clayton as a director on 2024-06-25

View Document

25/06/2425 June 2024 Appointment of Mr Tomomi Otsuka as a director on 2024-06-25

View Document

21/07/2321 July 2023 Termination of appointment of Duncan Leonard Thomas Brown as a secretary on 2023-07-21

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

23/07/2123 July 2021 Cessation of Amenity Land Solutions Limited as a person with significant control on 2019-12-13

View Document

30/12/2030 December 2020 FULL ACCOUNTS MADE UP TO 29/02/20

View Document

30/08/2030 August 2020 PREVEXT FROM 30/11/2019 TO 29/02/2020

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGROVISTA UK LIMITED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/12/1923 December 2019 SECRETARY APPOINTED MR DUNCAN LEONARD THOMAS BROWN

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR DUNCAN LEONARD THOMAS BROWN

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM ALLSCOTT PARK ALLSCOTT TELFORD SHROPSHIRE TF6 5DY

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BARROW

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARR

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDS

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SALTMAN

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / AMENITY LAND SOLUTIONS LIMITED / 13/03/2019

View Document

11/03/1911 March 2019 CESSATION OF DAVID ANTONY SALTMAN AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/08/1817 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

09/08/169 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

21/07/1521 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/08/1415 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM UNITS 2/3 ALLSCOTT TELFORD SHROPSHIRE TF6 5DY

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES CARR / 01/07/2014

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/07/1323 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/08/1222 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

26/07/1226 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

08/08/118 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY DAVID SALTMAN

View Document

22/06/1022 June 2010 SECRETARY APPOINTED MR GEOFFREY BARROW

View Document

25/01/1025 January 2010 CORPORATE DIRECTOR APPOINTED PITCHCARE.COM LIMITED

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR PITCHCARE.COM LIMITED

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR JONATHAN CHARLES CARR

View Document

27/10/0927 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM THE TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK WOLVERHAMPTON WEST MIDLANDS WV10 9RU

View Document

25/08/0925 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/08/0920 August 2009 CURREXT FROM 31/07/2009 TO 30/11/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/11/0827 November 2008 ALTER ARTICLES 19/11/2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/10/0727 October 2007 RETURN MADE UP TO 18/07/07; CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 18/07/05; NO CHANGE OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 67 CINDER HILL LANE COVEN WOLVERHAMPTON WEST MIDLANDS WV9 5DT

View Document

23/08/0323 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/01/0230 January 2002 CONVERT 50000 @ 1 18/01/02

View Document

30/01/0230 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0230 January 2002 CONVE 28/01/02

View Document

30/01/0230 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0116 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0116 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0122 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0122 August 2001 S-DIV 10/08/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: CHARLBURY HOUSE 186 CHARLBURY CRESCENT, BIRMINGHAM WEST MIDLANDS B26 2LG

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 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