L. PICKERING & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

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

View Accounts

09/01/209 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/207 January 2020 10/12/19 STATEMENT OF CAPITAL GBP 33450

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PICKERINGS HOLDINGS LTD

View Document

02/01/202 January 2020 CESSATION OF DEBORAH LESLEY PICKERING AS A PSC

View Document

02/01/202 January 2020 CESSATION OF RUSSELL CLIVE PICKERING AS A PSC

View Document

05/12/195 December 2019 CANCEL CAPITAL REDEMPTION RESERVE 03/12/2019

View Document

05/12/195 December 2019 STATEMENT BY DIRECTORS

View Document

05/12/195 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 43050

View Document

05/12/195 December 2019 SOLVENCY STATEMENT DATED 03/12/19

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

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

View Accounts

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JEAN PICKERING / 23/02/2013

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA LYNES

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004791180011

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

22/08/1722 August 2017 CESSATION OF ANGELA JEAN LYNES AS A PSC

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR RUSSELL CLIVE PICKERING / 03/08/2017

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH LESLEY PICKERING

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR RUSSELL CLIVE PICKERING / 27/06/2017

View Document

24/07/1724 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 43050

View Document

24/07/1724 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1724 July 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004791180010

View Document

11/07/1711 July 2017 TERMINATE DIR APPOINTMENT

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL MORRIS

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004791180009

View Document

04/07/174 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY MORRIS / 11/11/2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

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

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/12/1212 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/04/1226 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/04/1226 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

26/04/1226 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/01/1021 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/11/0917 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LESLEY PICKERING / 04/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY MORRIS / 04/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JEAN PICKERING / 04/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CLIVE PICKERING / 04/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LESLEY PICKERING / 04/10/2009

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA PICKERING

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED DIRECTOR GAYLE CLEMETT

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED ANGELA JEAN PICKERING

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED DEBORAH LESLEY PICKERING

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY PICKERING

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED NEIL ANTHONY MORRIS

View Document

24/10/0824 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/12/0723 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/12/0314 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/11/0227 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS; AMEND

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/10/9919 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/05/995 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/08/963 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/963 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM: FARMER WARD ROAD KENILWORTH CV8 2DH

View Document

13/10/9513 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/05/952 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/10/9413 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9413 October 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/10/9313 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/10/9313 October 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9313 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/11/8917 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/11/8917 November 1989 RETURN MADE UP TO 04/10/89; NO CHANGE OF MEMBERS

View Document

11/04/8911 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/8912 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8810 November 1988 RETURN MADE UP TO 19/08/88; NO CHANGE OF MEMBERS

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/04/8828 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/10/8721 October 1987 RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 REGISTERED OFFICE CHANGED ON 27/11/86 FROM: CLINTON LANE KENILWORTH WARWICKSHIRE

View Document

16/09/8616 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

16/09/8616 September 1986 ANNUAL RETURN MADE UP TO 08/07/86

View Document

25/01/8525 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

28/08/8228 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

27/08/8127 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

04/03/454 March 1945 CERTIFICATE OF INCORPORATION

View Document


More Company Information