PICK IT PACK IT SEND IT LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Liquidators' statement of receipts and payments to 2024-12-28

View Document

02/02/242 February 2024 Liquidators' statement of receipts and payments to 2023-12-28

View Document

09/03/239 March 2023 Registered office address changed from The Stables 2 Hillmorton Wharf Crick Road Rugby Warwickshire CV21 4PW to The Stables 19 High Street Hillmorton Rugby Warwickshire CV21 4EG on 2023-03-09

View Document

19/01/2319 January 2023 Liquidators' statement of receipts and payments to 2022-12-28

View Document

02/02/222 February 2022 Liquidators' statement of receipts and payments to 2021-12-28

View Document

27/01/2227 January 2022 Termination of appointment of Christopher Pearson as a director on 2021-11-29

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

17/01/2017 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR SOPHIE PEARSON

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MRS SOPHIE JANE PEARSON

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 19/02/16 STATEMENT OF CAPITAL GBP 100

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR PENELOPE AVERY

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR CHRISTOPHER PEARSON

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR ARTHUR PEARSON

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/03/1528 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/11/148 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/03/1427 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/09/1324 September 2013 DIRECTOR APPOINTED MRS PENELOPE JANE AVERY

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK MORGAN

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR REGINALD PEARSON / 26/02/2013

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR ARTHUR REGINALD PEARSON

View Document

08/02/138 February 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


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