PYATT & PYATT LIMITED
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
23/12/2123 December 2021 | Application to strike the company off the register |
12/10/2112 October 2021 | Registered office address changed from Unit 7, Hayters Court Grigg Lane Brockenhurst Hampshire SO42 7PG to 36 st Thomas Street Lymington Hampshire SO41 9NE on 2021-10-12 |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | Confirmation statement made on 2021-04-16 with no updates |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
21/05/2021 May 2020 | 31/03/20 UNAUDITED ABRIDGED |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE PYATT / 29/04/2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN KEITH PYATT / 29/04/2010 |
04/05/104 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR BRENDAN KEITH PYATT / 29/04/2010 |
29/04/1029 April 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/04/0818 April 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/05/079 May 2007 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: HEATHGATE, FURZEY LANE BEAULIEU BROCKENHURST SO42 7WB |
30/04/0730 April 2007 | DIRECTOR RESIGNED |
30/04/0730 April 2007 | NEW DIRECTOR APPOINTED |
19/04/0719 April 2007 | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
29/07/0529 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 16/04/05; NO CHANGE OF MEMBERS |
05/10/045 October 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/08/0413 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
06/04/046 April 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
16/04/0316 April 2003 | SECRETARY RESIGNED |
16/04/0316 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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