PICCADILLY RECORDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

23/12/2423 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

19/01/2419 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

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

View Accounts

24/02/2124 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL FRANCIS MOTTERSHEAD / 25/01/2021

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MISS LAURA SUSAN KENNEDY / 25/01/2021

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRYL FRANCIS MOTTERSHEAD

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA SUSAN KENNEDY / 25/01/2021

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

27/02/2027 February 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1722 February 2017 27/09/16 STATEMENT OF CAPITAL GBP 1800

View Document

22/02/1722 February 2017 APPROVE CONTRACT TERMS 27/09/2016

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, SECRETARY PHILIPPA JARMAN

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JARMAN

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/02/1622 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/01/1513 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1414 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/01/1331 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM UNIT G9 SMITHFIELD BUILDINGS 53 OLDHAM STREET MANCHESTER M1 1JR

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA SUSAN KENNEDY / 05/04/2010

View Document

11/01/1111 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL FRANCIS MOTTERSHEAD / 14/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA SUSAN KENNEDY / 14/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ANN JARMAN / 14/01/2010

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 £ SR 900@1 31/10/03

View Document

05/04/045 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/02/0425 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 COMPANY NAME CHANGED A.P.R. LIMITED CERTIFICATE ISSUED ON 05/02/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/02/983 February 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/02/983 February 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/02/983 February 1998 REGISTERED OFFICE CHANGED ON 03/02/98 FROM: C/O DOWNHAM TRAIN EPSTEIN DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE, BL9 8AT

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 11/01/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/9317 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/04/929 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/929 April 1992 RETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/04/9129 April 1991 NC INC ALREADY ADJUSTED 28/12/90

View Document

29/04/9129 April 1991 NC INC ALREADY ADJUSTED 28/12/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 10/01/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 £ NC 100/10000 28/12/

View Document

04/06/904 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/03/9012 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 COMPANY NAME CHANGED PICCADILLY C.DS. LIMITED CERTIFICATE ISSUED ON 12/03/90

View Document

02/03/902 March 1990 REGISTERED OFFICE CHANGED ON 02/03/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

11/01/9011 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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