J.W. PIKE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

27/08/2527 August 2025 NewChange of details for Beyond Supply Group Limited as a person with significant control on 2025-06-24

View Document

14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/08/2322 August 2023 Cessation of David Elias Fine as a person with significant control on 2023-08-02

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

22/08/2322 August 2023 Notification of Beyond Supply Group Limited as a person with significant control on 2023-08-02

View Document

22/08/2322 August 2023 Cessation of Leslie Jonathan Sieff as a person with significant control on 2023-08-02

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Registration of charge 087377180002, created on 2023-02-16

View Document

09/02/239 February 2023 Registration of charge 087377180001, created on 2023-02-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/06/2117 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES

View Document

21/05/2121 May 2021 SUB-DIVISION 18/02/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

18/02/2118 February 2021 SOLVENCY STATEMENT DATED 31/12/20

View Document

18/02/2118 February 2021 18/02/21 STATEMENT OF CAPITAL GBP 750332

View Document

26/01/2126 January 2021 REDUCE ISSUED CAPITAL 25/11/2020

View Document

26/01/2126 January 2021 STATEMENT BY DIRECTORS

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

21/12/1921 December 2019 28/10/19 STATEMENT OF CAPITAL GBP 1133333

View Document

30/09/1930 September 2019 23/08/19 STATEMENT OF CAPITAL GBP 333334

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

19/09/1919 September 2019 ADOPT ARTICLES 19/08/2019

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR PETER EWAN MORRIS

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM UNIT 9B, ELEY ROAD ELEY ESTATE EDMONTON LONDON N18 3BB

View Document

25/07/1925 July 2019 SECRETARY APPOINTED MR LESLIE JONATHAN SIEFF

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

06/12/186 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELIAS FINE / 01/10/2014

View Document

23/03/1523 March 2015 19/03/15 STATEMENT OF CAPITAL GBP 300000

View Document

23/02/1523 February 2015 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE SIEFF

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR SIMON NOACH

View Document

30/05/1430 May 2014 14/05/14 STATEMENT OF CAPITAL GBP 100000

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM C/O. TG ASSOCIATES LIMITED MONUMENT HOUSE, 215 MARSH ROAD, PINNER, MIDDLESEX, HA5 5NE UNITED KINGDOM

View Document

10/01/1410 January 2014 COMPANY NAME CHANGED ASHVALE GROVE LIMITED CERTIFICATE ISSUED ON 10/01/14

View Document

10/01/1410 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1317 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information