Advanced company searchLink opens in new window

PERCY PICKARD (MERCHANTS) LIMITED

Company number 00626917

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 AD01 Registered office address changed from Bolton Woods Quarry Bolton Hall Road Bradford West Yorkshire BD2 1BQ England to The West Wing Newhall Way Bradford BD5 8FF on 9 February 2024
20 Dec 2023 AA Micro company accounts made up to 31 October 2023
28 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
19 Apr 2023 AA Micro company accounts made up to 31 October 2022
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
29 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
23 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 31 October 2020
13 Aug 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
03 Apr 2020 AA Micro company accounts made up to 31 October 2019
30 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
05 Mar 2019 AA Micro company accounts made up to 31 October 2018
06 Dec 2018 AD01 Registered office address changed from Fagley Lane Offices Fagley Lane Eccleshill Bradford BD2 3NT to Bolton Woods Quarry Bolton Hall Road Bradford West Yorkshire BD2 1BQ on 6 December 2018
10 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
08 Mar 2018 AA Accounts for a small company made up to 31 October 2017
18 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
18 Jul 2017 PSC01 Notification of Frank Edward Marshall as a person with significant control on 6 April 2016
18 Jul 2017 PSC01 Notification of James Ernest Marshall as a person with significant control on 6 April 2016
18 Jul 2017 PSC01 Notification of George Henry Ross Marshall as a person with significant control on 6 April 2016
18 Jul 2017 PSC01 Notification of William Ross Marshall as a person with significant control on 6 April 2016
11 May 2017 AA Accounts for a small company made up to 31 October 2016
24 Aug 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100
24 Aug 2016 CH01 Director's details changed for Mr Frank Edward Marshall on 11 March 2016
24 Aug 2016 CH01 Director's details changed for Mr William Ross Marshall on 12 November 2015
14 Jun 2016 AA Accounts for a small company made up to 31 October 2015