PITCHER AND PIANO LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Accounts for a dormant company made up to 2024-09-28

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

05/02/245 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

27/11/2327 November 2023 Termination of appointment of Andrew Andonis Andrea as a director on 2023-11-17

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

20/03/2320 March 2023 Accounts for a dormant company made up to 2022-10-01

View Document

28/02/2328 February 2023 Director's details changed for Mr Edward John Hancock on 2022-12-29

View Document

28/02/2328 February 2023 Director's details changed for Mr Andrew Andonis Andrea on 2022-12-29

View Document

24/02/2324 February 2023 Director's details changed for Robert Anthony Leach on 2022-12-29

View Document

24/02/2324 February 2023 Director's details changed for Mrs Hayleigh Lupino on 2022-12-29

View Document

24/02/2324 February 2023 Secretary's details changed for Mrs Michelle Louise Woodall on 2022-12-29

View Document

30/12/2230 December 2022 Change of details for Marston, Thompson & Evershed Limited as a person with significant control on 2022-12-29

View Document

30/12/2230 December 2022 Registered office address changed from Marston's House Brewery Road Wolverhampton WV1 4JT to St Johns House St Johns Square Wolverhampton WV2 4BH on 2022-12-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-10-02

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

12/10/2112 October 2021 Termination of appointment of Anne Marie Brennan as a secretary on 2021-10-05

View Document

11/10/2111 October 2021 Appointment of Mrs Michelle Louise Woodall as a secretary on 2021-10-05

View Document

11/10/2111 October 2021 Appointment of Edward Hancock as a director on 2021-10-05

View Document

08/10/218 October 2021 Appointment of Robert Anthony Leach as a director on 2021-10-05

View Document

07/10/217 October 2021 Termination of appointment of Ralph Graham Findlay as a director on 2021-10-02

View Document

07/10/217 October 2021 Appointment of Mrs Hayleigh Lupino as a director on 2021-10-05

View Document

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/14

View Document

15/12/1415 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/10/13

View Document

13/12/1313 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED RICHARD JAMES WESTWOOD

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12

View Document

11/12/1211 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DARBY

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/11

View Document

06/01/126 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR APPOINTED PETER DALZELL

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK ANDREW

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANDONIS ANDREA / 15/04/2011

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/10

View Document

14/12/1014 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

11/10/1011 October 2010 ADOPT ARTICLES 24/09/2010

View Document

04/01/104 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 03/10/09

View Document

14/11/0914 November 2009 STATEMENT BY DIRECTORS

View Document

14/11/0914 November 2009 SOLVENCY STATEMENT DATED 28/09/09

View Document

14/11/0914 November 2009 ALTER MEMORANDUM 28/09/2009

View Document

14/11/0914 November 2009 14/11/09 STATEMENT OF CAPITAL GBP 1

View Document

09/11/099 November 2009 FORM 123 INCREASING NC FROM ￯﾿ᄑ578750 TO ￯﾿ᄑ2228750
RESOLUTION PASSED 18/09/2009

View Document

09/11/099 November 2009 NC INC ALREADY ADJUSTED 18/09/2009

View Document

09/11/099 November 2009 FORM 123 INCREASING NC FROM ￯﾿ᄑ500000 TO ￯﾿ᄑ578750
RESOLUTION PASSED 26/06/1996

View Document

26/10/0926 October 2009 ALTER ARTICLES

View Document

07/04/097 April 2009 DIRECTOR APPOINTED ANDREW ANDONIS ANDREA

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL INGLETT

View Document

12/03/0912 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM:
MARSTON'S HOUSE
WOLVERHAMPTON
WV1 4JT

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM:
MARSTON'S HOUSE
MARSTON'S HOUSE
WOLVERHAMPTON
WV1 4JT

View Document

24/01/0724 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM:
PO BOX 26 PARK BREWERY
WOLVERHAMPTON
WEST MIDLANDS WV1 4NY

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 S366A DISP HOLDING AGM 21/01/04

View Document

08/06/048 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0414 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 AUDITOR'S RESIGNATION

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/01

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 02/10/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM:
THE BREWERY
SHOBNALL ROAD
BURTON ON TRENT
STAFFORDSHIRE DE14 2BW

View Document

16/08/9916 August 1999 AUDITOR'S RESIGNATION

View Document

09/06/999 June 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

24/10/9724 October 1997 SECRETARY RESIGNED

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED

View Document

12/07/9712 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9712 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9716 April 1997 S252 DISP LAYING ACC 26/03/97

View Document

16/04/9716 April 1997 CONSOLIDATION OF SHARES 26/03/97

View Document

16/04/9716 April 1997 S366A DISP HOLDING AGM 26/03/97

View Document

16/04/9716 April 1997 S386 DISP APP AUDS 26/03/97

View Document

16/04/9716 April 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/01/9729 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

16/01/9716 January 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/965 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/965 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/965 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/965 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/965 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/965 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9614 July 1996 RE CUMULATIVE DIVIDEND 26/06/96

View Document

14/07/9614 July 1996 ALTER MEM AND ARTS 26/06/96

View Document

14/07/9614 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/96

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED

View Document

03/07/963 July 1996 REGISTERED OFFICE CHANGED ON 03/07/96 FROM:
EARDLEY HOUSE
182-184 CAMPDEN HILL ROAD
LONDON W8 7AS

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/961 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

07/02/967 February 1996 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9410 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9410 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9410 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9410 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9410 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9331 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/913 December 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/9029 August 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/08/90

View Document

13/06/9013 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/06/90

View Document

11/06/9011 June 1990 ￯﾿ᄑ NC 200000/500000
06/06/90

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

25/04/9025 April 1990 NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 REGISTERED OFFICE CHANGED ON 25/04/90 FROM:
CRAVEN HOUSE
16 NORTHUMBERLAND AVENUE
LONDON WC2N 5AP

View Document

20/04/9020 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/906 March 1990 NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

16/06/8916 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

07/04/897 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/8824 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8813 June 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

12/02/8812 February 1988 WD 12/01/88 PD 31/03/87---------
￯﾿ᄑ SI 3999@1

View Document

12/02/8812 February 1988 WD 12/01/88 PD 07/10/86---------
￯﾿ᄑ SI 40999@1

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/11/8725 November 1987 WD 04/11/87 AD 25/06/87---------
￯﾿ᄑ SI 105000@1=105000
￯﾿ᄑ IC 2/105002

View Document

25/11/8725 November 1987 WD 04/11/87 AD 25/06/87---------
￯﾿ᄑ SI 44998@1=44998
￯﾿ᄑ IC 105002/150000

View Document

11/04/8711 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 ALT MEM AND ARTS

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