PICKERING BUILDERS LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

31/12/2031 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

09/12/209 December 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/11/2025 November 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/11/2025 November 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM MILLER HOUSE PREMIER ESTATE LEYS ROAD BRIERLEY HILL WEST MIDLANDS DY5 3UP

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN EZRA PICKERING / 07/09/2020

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR RAYMOND JOHN EZRA PICKERING / 07/09/2020

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOWELLS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN PICKERING

View Document

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWELLS / 01/01/2015

View Document

01/12/151 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWELLS / 01/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN EZRA PICKERING / 01/11/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PICKERING / 05/01/2009

View Document

05/01/095 January 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PICKERING / 05/01/2009

View Document

25/11/0825 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 £ NC 1000/2000 01/12/0

View Document

27/02/0427 February 2004 NC INC ALREADY ADJUSTED 01/12/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: RICHMOND HOUSE 135 HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BU

View Document

15/01/0215 January 2002 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/997 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/12/9515 December 1995 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/06/946 June 1994 COMPANY NAME CHANGED REGENCY BUILDERS (MIDLANDS) LIMI TED CERTIFICATE ISSUED ON 07/06/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/04/9313 April 1993 RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 COMPANY NAME CHANGED REGENCY ELECTRICAL ENGINEERING L IMITED CERTIFICATE ISSUED ON 27/01/93

View Document

01/10/921 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92 FROM: RICHMOND HOUSE 135 HIGH STREET AMBLECOTE, STOURBRIDGE WEST MIDLANDS DY8 4BU

View Document

15/05/9215 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92 FROM: RICHMOND HOUSE 135 HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BU

View Document

16/02/9216 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 DIRECTOR RESIGNED

View Document

03/02/923 February 1992 SECRETARY RESIGNED

View Document

03/02/923 February 1992 REGISTERED OFFICE CHANGED ON 03/02/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDS B2 5DP

View Document

24/12/9124 December 1991 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