STEVE PITCHER LIMITED

Company Documents

DateDescription
08/08/258 August 2025 Confirmation statement made on 2025-07-27 with no updates

View Document

16/01/2516 January 2025 Registered office address changed from 2 Shelduck Close Aylesbury Buckinghamshire HP19 3WS to 22 Dacey Drive Upper Heyford Bicester OX25 5AA on 2025-01-16

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

19/03/2119 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

08/05/198 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

18/05/1718 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

03/05/163 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

19/05/1519 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

10/09/1210 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

14/05/1214 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

30/07/1130 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW PITCHER / 27/07/2010

View Document

27/05/1027 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 27 July 2009 with full list of shareholders

View Document

26/06/0926 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 2 BARONS COURT WADDESDON AYLESBURY BUCKS HP18 0LG

View Document

27/07/0527 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information