F W PICKFORD (PARKEM) LIMITED

Company Documents

DateDescription
27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

04/04/194 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/04/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/09/168 September 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

12/05/1612 May 2016 07/04/16 STATEMENT OF CAPITAL GBP 577377.00

View Document

12/05/1612 May 2016 07/04/16 STATEMENT OF CAPITAL GBP 571150.00

View Document

25/04/1625 April 2016 SUB DIVISON OF 10000 ORD SHARES 07/04/2016

View Document

25/04/1625 April 2016 SUB-DIVISION 07/04/16

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064597800002

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KARNIKKANT PATEL / 09/04/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISHKUMAR KARNIKKANT PATEL / 09/04/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PARTHIV PATEL / 09/04/2015

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/12/1428 December 2014 CONSOLIDATION 09/11/14 STATEMENT OF CAPITAL GBP 540000

View Document

31/01/1431 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

10/12/1210 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 SAIL ADDRESS CHANGED FROM: PICKFORD HOUSE 16 HIGH VIEW CLOSE VANTAGE PARK, HAMILTON LEICESTER LEICESTERSHIRE LE4 9LJ UNITED KINGDOM

View Document

26/11/1226 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 597500

View Document

16/10/1216 October 2012 ADOPT ARTICLES 01/09/2012

View Document

16/10/1216 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM PICKFORD HOUSE 16 HIGH VIEW CLOSE VANTAGE PARK HAMILTON LEICESTER LEICESTERSHIRE LE4 9LJ

View Document

04/10/114 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/09/102 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KAMIKKANT PATEL / 31/08/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PARTHIV BABUBHAI PATEL / 22/03/2010

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISHKUMAR KARNIKKANT PATEL / 22/03/2010

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 25 LADY HAY ROAD GLENFRITH LEICESTER LE3 9QW

View Document

15/01/0915 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/0818 January 2008 ACC. REF. DATE SHORTENED FROM 31/12/08 TO 30/09/08

View Document

09/01/089 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/12/0727 December 2007 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