TERRY PICKERING TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-02-28 |
04/04/244 April 2024 | Purchase of own shares. |
04/04/244 April 2024 | Purchase of own shares. |
19/03/2419 March 2024 | Confirmation statement made on 2024-02-04 with updates |
19/03/2419 March 2024 | Termination of appointment of Theresa Smith as a secretary on 2023-12-13 |
19/03/2419 March 2024 | Termination of appointment of Theresa Smith as a director on 2023-12-13 |
19/03/2419 March 2024 | Cessation of Theresa Smith as a person with significant control on 2023-12-13 |
19/03/2419 March 2024 | Change of details for Mr Sheridan Smith as a person with significant control on 2023-12-13 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-02-28 |
14/04/2314 April 2023 | Resolutions |
14/04/2314 April 2023 | Resolutions |
14/04/2314 April 2023 | Memorandum and Articles of Association |
14/04/2314 April 2023 | Sub-division of shares on 2023-03-21 |
05/04/235 April 2023 | Statement of company's objects |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
13/11/1813 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS THERESA SMITH / 26/10/2018 |
13/11/1813 November 2018 | PSC'S CHANGE OF PARTICULARS / MR SHERIDAN SMITH / 26/10/2018 |
13/11/1813 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA SMITH / 26/10/2018 |
13/11/1813 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS THERESA SMITH / 26/10/2018 |
13/11/1813 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHERIDAN SMITH / 26/10/2018 |
13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 25 BERKDALE ROAD GATESHEAD TYNE & WEAR NE9 6LB |
13/09/1813 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
30/08/1730 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
13/07/1613 July 2016 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
09/02/169 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/02/1525 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/02/1410 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
14/02/1314 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
09/02/129 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
17/02/1117 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
27/04/1027 April 2010 | 04/02/08 FULL LIST AMEND |
27/04/1027 April 2010 | 04/02/06 FULL LIST AMEND |
27/04/1027 April 2010 | 04/02/07 FULL LIST AMEND |
27/04/1027 April 2010 | 04/02/09 FULL LIST AMEND |
14/04/1014 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/04/1014 April 2010 | SAIL ADDRESS CREATED |
14/04/1014 April 2010 | 04/02/05 STATEMENT OF CAPITAL GBP 1 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THERESA SMITH / 02/10/2009 |
08/03/108 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHERIDAN SMITH / 02/10/2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 04/02/07; NO CHANGE OF MEMBERS |
06/03/076 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
26/07/0626 July 2006 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 17 FALSTONE DRIVE, CHESTER LE STREET, COUNTY DURHAM DH2 3ST |
26/07/0626 July 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/07/0626 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/06/0614 June 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | SECRETARY RESIGNED |
13/04/0513 April 2005 | NEW DIRECTOR APPOINTED |
13/04/0513 April 2005 | NEW SECRETARY APPOINTED |
13/04/0513 April 2005 | NEW DIRECTOR APPOINTED |
13/04/0513 April 2005 | REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 1 SAVILLE CHAMBERS, NORTH STREET, NEWCASTLE UPON TYNE, NE1 8DF |
13/04/0513 April 2005 | DIRECTOR RESIGNED |
04/02/054 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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