(AA) Full accounts data made up to Friday 31st March 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(21 pages)
|
(AP01) New director appointment on Friday 31st March 2023.
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 31st March 2023
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 31st March 2023.
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 31st March 2023.
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 31st March 2023
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st March 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(24 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 30th November 2021 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(24 pages)
|
(AP01) New director appointment on Wednesday 7th July 2021.
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, July 2019
| resolution
|
Free Download
(1 page)
|
(SH19) 21618.90 GBP is the capital in company's statement on Monday 8th July 2019
filed on: 8th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 21618.90 GBP is the capital in company's statement on Friday 7th June 2019
filed on: 8th, July 2019
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 8th, July 2019
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 05/07/19
filed on: 8th, July 2019
| insolvency
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on Monday 29th April 2019
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 1st February 2019
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
(SH01) 216189002.00 GBP is the capital in company's statement on Tuesday 29th January 2019
filed on: 6th, February 2019
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 28/01/19
filed on: 29th, January 2019
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 29th, January 2019
| resolution
|
Free Download
(1 page)
|
(SH19) 21618.90 GBP is the capital in company's statement on Tuesday 29th January 2019
filed on: 29th, January 2019
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 29th, January 2019
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, January 2019
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 28th, January 2019
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 28/01/19
filed on: 28th, January 2019
| insolvency
|
Free Download
(1 page)
|
(SH19) 2.00 GBP is the capital in company's statement on Monday 28th January 2019
filed on: 28th, January 2019
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(21 pages)
|
(AP01) New director appointment on Friday 22nd June 2018.
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 22nd June 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on Tuesday 24th October 2017.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 24th October 2017
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to Friday 4th September 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on Tuesday 3rd March 2015
filed on: 3rd, March 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 30th January 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 30th January 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed chain pikco LIMITEDcertificate issued on 13/02/15
filed on: 13th, February 2015
| change of name
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 8th December 2014
filed on: 10th, February 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 18th December 2014.
filed on: 21st, January 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 18th December 2014.
filed on: 12th, January 2015
| officers
|
Free Download
(3 pages)
|
(AP03) On Thursday 18th December 2014 - new secretary appointed
filed on: 7th, January 2015
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st March 2015, originally was Wednesday 30th September 2015.
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 12th September 2014.
filed on: 30th, September 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 12th September 2014.
filed on: 22nd, September 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, September 2014
| resolution
|
|
(TM01) Director appointment termination date: Friday 12th September 2014
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 12th September 2014
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, September 2014
| incorporation
|
Free Download
(27 pages)
|