PYTCHLEY LIMITED

Company Documents

DateDescription
29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/04/1515 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

20/06/1420 June 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

12/09/1312 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 FIRST GAZETTE

View Document

08/03/138 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE NOAD / 31/12/2011

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRY NOAD / 31/12/2011

View Document

17/05/1217 May 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/03/1115 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/04/1028 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

19/12/0919 December 2009 DISS40 (DISS40(SOAD))

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/10/0913 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

11/11/0211 November 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/08/01

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: SEALED UNIT HOUSE RUSSELL GARDENS WICKFORD SS11 8BF

View Document

29/04/0229 April 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

20/02/0120 February 2001 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