PETER W PINCHBECK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/03/2123 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/10/2013 October 2020 SECRETARY'S CHANGE OF PARTICULARS / NATALIE TERESA MASON / 13/10/2020

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / CYCLEFAN LIMITED / 13/10/2020

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE TERESA MASON / 13/10/2020

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM PINCHBECK / 12/10/2020

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 26 SOUTH ST MARYS GATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1LW

View Document

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

07/03/187 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/04/165 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/03/1523 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/03/1420 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/01/1410 January 2014 SECRETARY APPOINTED NATALIE TERESA MASON

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY MARILYN HAMILTON

View Document

04/04/134 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 30 WHARNCLIFFE ROAD FISH DOCKS GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3QF UNITED KINGDOM

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/03/1223 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/03/1223 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 SAIL ADDRESS CREATED

View Document

25/03/1125 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/03/1019 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE TERESA MASON / 16/03/2010

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM OCEAN HOUSE FISKERTON WAY GREAT GRIMSBY BUSINESS PARK GRIMSBY NORTH EAST LINCOLNSHIRE DN37 9SZ

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

31/01/0731 January 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/03/0617 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

24/11/0524 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: ESTATE ROAD 5 SOUTH HUMBERSIDE IND ESTATE GRIMSBY DN31 2TG

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

12/12/9912 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 S366A DISP HOLDING AGM 28/07/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

03/12/973 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/976 April 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

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

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

21/04/9421 April 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/04/9313 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

02/04/922 April 1992 RETURN MADE UP TO 30/03/92; CHANGE OF MEMBERS

View Document

02/04/922 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9211 February 1992 DIRECTOR RESIGNED

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

21/08/9021 August 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

04/08/884 August 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

15/04/8715 April 1987 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 RETURN MADE UP TO 16/01/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

26/10/7726 October 1977 NEW SECRETARY APPOINTED

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