(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 17, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 17, 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 17, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 17, 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 24, 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On September 9, 2019 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 17, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, November 2019
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address Bushel Coombeshead Road Newton Abbot Devon TQ12 1PZ. Change occurred on September 9, 2019. Company's previous address: Henpools House Littleworth Amberley Gloucestershire GL5 5AL.
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 17, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 12, 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 9, 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 17, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control February 19, 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 17, 2017
filed on: 30th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 27, 2017 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 17, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 11, 2015 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 22nd, April 2015
| annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068519060002
filed on: 17th, March 2014
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 068519060001
filed on: 17th, March 2014
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed R.A. pitchford LIMITEDcertificate issued on 17/04/13
filed on: 17th, April 2013
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on March 22, 2012
filed on: 22nd, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2011
filed on: 17th, April 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 30, 2011
filed on: 30th, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(12 pages)
|
(CH01) On March 19, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 19, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 19, 2010: 1.00 GBP
filed on: 29th, March 2010
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2010
filed on: 29th, March 2010
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 10/06/2009 from castle court 2 castlegate way dudley DY1 4RF united kingdom
filed on: 10th, June 2009
| address
|
Free Download
(1 page)
|
(288a) On June 10, 2009 Secretary appointed
filed on: 10th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On June 10, 2009 Director appointed
filed on: 10th, June 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2009
| incorporation
|
Free Download
(19 pages)
|