JOHN PICKARD (HARDWARE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-28

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

30/04/2530 April 2025 Registration of charge 016738040013, created on 2025-04-24

View Document

28/04/2528 April 2025 Registration of charge 016738040012, created on 2025-04-24

View Document

28/12/2428 December 2024 Annual accounts for year ending 28 Dec 2024

View Accounts

14/11/2414 November 2024 Total exemption full accounts made up to 2023-12-28

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

08/02/248 February 2024 Registration of charge 016738040011, created on 2024-02-06

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

02/05/232 May 2023 Cessation of John Christopher Pickard as a person with significant control on 2022-04-12

View Document

02/05/232 May 2023 Notification of Corinne Michelle Pickard as a person with significant control on 2022-04-13

View Document

01/02/231 February 2023 Termination of appointment of Clementine Lucy Pickard as a secretary on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Miss Harriet Annabelle Pickard as a secretary on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

09/05/229 May 2022 Termination of appointment of John Christopher Pickard as a director on 2022-04-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DALE SPENCER / 16/12/2015

View Document

05/05/165 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY MALCOLM PICKARD

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DALE SPENCER / 16/12/2015

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016738040010

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

28/05/1528 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

11/11/1311 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

29/08/1329 August 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/125 October 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

14/06/1214 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORINNE MICHELLE PICKARD / 01/01/2010

View Document

09/07/109 July 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE SPENCER / 01/01/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PICKARD / 01/01/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

07/05/097 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/12/03

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: BARCLAYS HOUSE 41 PARK CROSS ST LEEDS LS1 2QH

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

05/06/975 June 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9620 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

09/05/959 May 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

14/04/9514 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

11/07/9411 July 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9411 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

02/07/932 July 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

05/08/925 August 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

27/08/9127 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

26/03/9126 March 1991 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 REGISTERED OFFICE CHANGED ON 18/03/91 FROM: UNIT 5 VALLEY ROAD BUSINESS PARK GASWORKS ROAD WORTH VILLAGE KEIGHLEY W.YORKS BD21 4LZ

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

05/09/895 September 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

28/04/8928 April 1989 FIRST GAZETTE

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: UNIT 5 HARLEY MILLS ALKINCOTE STREET KEIGHLEY W YORKSHIRE

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

26/04/8826 April 1988 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 REGISTERED OFFICE CHANGED ON 26/04/88 FROM: TONG HALL TONG WEST YORKSHIRE BD4 0RR

View Document

22/05/8722 May 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

30/03/8730 March 1987 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

26/10/8226 October 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information