PUCKATOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-07 with no updates

View Document

06/10/246 October 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

29/09/2229 September 2022 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

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / PUCKATOR HOLDINGS LIMITED / 01/08/2016

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR SIMON JONATHAN THOMAS

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / PUCKATOR HOLDINGS LIMITED / 01/08/2016

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034131310007

View Document

14/09/1614 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JASON SHAW / 31/07/2014

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK HOWARD / 28/06/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK HOWARD / 28/06/2012

View Document

28/06/1228 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE ANN HOWARD / 28/06/2012

View Document

11/06/1211 June 2012 Annual return made up to 1 August 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR IRWIN LOMAN

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JASON SHAW / 01/08/2010

View Document

24/02/1024 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/10/0921 October 2009 FORM 288A REMOVED BY ORDER OF COURT

View Document

21/10/0921 October 2009 REMOVAL OF DOCUMENT

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 135 REDDINGS LANE TYSELEY BIRMINGHAM B11 3EY

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM LOMAN WORKS EAST TAPHOUSE LISKEARD CORNWALL PL14 4NQ

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/087 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/029 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/03/017 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

26/09/9726 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 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