MR PICKFORD'S (HCO) LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Accounts for a small company made up to 2024-06-30

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

25/11/2425 November 2024 Registered office address changed from Pickford House 20 High View Close Leicester LE4 9LJ England to 8 Spencer Court Corby NN17 1NU on 2024-11-25

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-08-31 with updates

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/12/2322 December 2023 Termination of appointment of Nicholas John Yarrow as a director on 2023-12-22

View Document

18/12/2318 December 2023 Appointment of Mr Andrew John Richardson as a director on 2023-12-15

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-31 with updates

View Document

19/07/2319 July 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

04/04/234 April 2023 Registration of charge 128497380005, created on 2023-03-30

View Document

28/03/2328 March 2023 Registration of charge 128497380004, created on 2023-03-24

View Document

10/01/2310 January 2023 Termination of appointment of Tim Gray as a director on 2022-12-31

View Document

10/01/2310 January 2023 Registered office address changed from Pickford House 18/20 High View Close Vantage Park Hamilton Leicester LE4 9LJ United Kingdom to Pickford House 20 High View Close Leicester LE4 9LJ on 2023-01-10

View Document

10/01/2310 January 2023 Appointment of Mr Nicholas John Yarrow as a director on 2023-01-01

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-08-31 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/01/225 January 2022 Termination of appointment of Mark Stephenson as a director on 2021-11-30

View Document

02/12/212 December 2021 Previous accounting period shortened from 2021-09-30 to 2021-06-30

View Document

19/11/2119 November 2021 Appointment of Tim Gray as a director on 2021-11-18

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Memorandum and Articles of Association

View Document

21/07/2121 July 2021 Resolutions

View Document

08/07/218 July 2021 Notification of Ensco 1277 Limited as a person with significant control on 2021-06-30

View Document

08/07/218 July 2021 Cessation of Pillboxcapital 3 (N) Limited as a person with significant control on 2021-06-30

View Document

07/07/217 July 2021 Termination of appointment of Manishkumar Karnikkant Patel as a secretary on 2021-06-30

View Document

07/07/217 July 2021 Appointment of Mr Mark Stephenson as a director on 2021-06-30

View Document

07/07/217 July 2021 Appointment of Ms Mimi Siu Wan Lau-Smith as a director on 2021-06-30

View Document

07/07/217 July 2021 Registration of charge 128497380002, created on 2021-06-30

View Document

07/07/217 July 2021 Termination of appointment of Parthiv Babubhai Patel as a director on 2021-06-30

View Document

07/07/217 July 2021 Termination of appointment of Manishkumar Karnikkant Patel as a director on 2021-06-30

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Statement of capital on 2021-07-02

View Document

02/07/212 July 2021

View Document

02/07/212 July 2021

View Document

02/07/212 July 2021 Resolutions

View Document

01/07/211 July 2021 Registration of charge 128497380001, created on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Statement of capital on 2021-06-29

View Document

14/06/2114 June 2021 Cessation of Parthiv Babubhai Patel as a person with significant control on 2021-01-01

View Document

14/06/2114 June 2021 Notification of Pillboxcapital 3 (N) Limited as a person with significant control on 2021-01-01

View Document

23/02/2123 February 2021 Statement of capital on 2021-02-23

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