PICKLES AND YEATS (STORAGE AND FORWARDING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-05-14 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

08/02/248 February 2024 Micro company accounts made up to 2023-03-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR PEARL ADLER

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR CLIFF WING

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, SECRETARY JACOB ADLER

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, SECRETARY PEARL ADLER

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR JACOB ADLER

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/16

View Document

02/06/162 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/15

View Document

17/06/1517 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

26/12/1426 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

23/06/1423 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM NEWBURY HOUSE 401 BURY NEW ROAD SALFORD M7 2BT UNITED KINGDOM

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/06/1314 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 1 ALLANDALE COURT WATERPARK ROAD SALFORD M7 4JN

View Document

11/06/1211 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/06/1113 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/06/107 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 1 ALLANDALE COURT WATERPARK ROAD SALFORD M7 4JL

View Document

03/08/043 August 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 RETURN MADE UP TO 14/05/03; CHANGE OF MEMBERS

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/037 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 14 ROBIN LANE PUDSEY WEST YORKSHIRE LS28 7BN

View Document

10/05/0310 May 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

24/06/0224 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

12/07/0112 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: ELDON LODGE ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AP

View Document

22/03/0122 March 2001 AUDITOR'S RESIGNATION

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 £ IC 2160/1680 01/11/99 £ SR 480@1=480

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

19/11/9819 November 1998 £ IC 2400/2160 02/11/98 £ SR 240@1=240

View Document

13/11/9813 November 1998 PURCHASE OWN SHARES 02/11/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 £ IC 2600/2400 05/06/98 £ SR 200@1=200

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: EILDON CLECKHEATON WEST YORKSHIRE. BD19 3LS

View Document

11/08/9711 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 £ IC 2800/2700 12/05/97 £ SR 100@1=100

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

22/07/9622 July 1996 £ SR 100@1 30/05/95

View Document

19/07/9619 July 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

31/07/9531 July 1995 £ IC 2900/2800 30/06/95 £ SR 100@1=100

View Document

15/06/9515 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST 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

28/10/9428 October 1994 £ IC 3000/2900 14/10/94 £ SR 100@1=100

View Document

24/10/9424 October 1994 ALTER MEM AND ARTS 14/10/94

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

26/07/9426 July 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED

View Document

25/08/9325 August 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 ALTER MEM AND ARTS 15/09/92

View Document

14/09/9214 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/9130 May 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

26/07/9026 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

26/07/9026 July 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: GRANT THORNTON, ELDON CLECKHEATON BRADFORD BD19 3LS

View Document

24/07/8924 July 1989 REGISTERED OFFICE CHANGED ON 24/07/89 FROM: 9 WALMER VILLAS BRADFORD WEST YORKSHIRE BD8 7ET

View Document

23/06/8923 June 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

16/02/8916 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

16/02/8916 February 1989 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/8814 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8830 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

30/03/8830 March 1988 RETURN MADE UP TO 04/05/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/8718 August 1987 ALTER MEM AND ARTS 280787

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