PICKLES BOND FOSS LTD

Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-07-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

19/03/2519 March 2025 Change of details for Mrs Diane Shirley Pickles as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Cessation of Steven Pickles as a person with significant control on 2024-04-15

View Document

19/03/2519 March 2025 Director's details changed for Mrs Diane Shirley Pickles on 2025-03-19

View Document

13/11/2413 November 2024 Declaration of solvency

View Document

13/11/2413 November 2024 Appointment of a voluntary liquidator

View Document

13/11/2413 November 2024 Resolutions

View Document

06/11/246 November 2024 Registered office address changed from Maple House 5 the Maples Cleeve Bristol BS49 4FS England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-11-06

View Document

01/08/241 August 2024 Appointment of Mr Robert James Pickles as a director on 2024-08-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/06/2321 June 2023 Current accounting period extended from 2023-03-31 to 2023-07-31

View Document

25/04/2325 April 2023 Termination of appointment of Steven Pickles as a director on 2023-04-15

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

01/11/211 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MRS DIANE SHIRLEY PICKLES / 28/08/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN PICKLES / 28/08/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE SHIRLEY PICKLES / 28/08/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PICKLES / 28/08/2019

View Document

09/03/199 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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