Advanced company searchLink opens in new window

PICKWICK GROUP LIMITED

Company number 04299508

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)
30 Sep 2005 363s Return made up to 23/09/05; full list of members
04 Aug 2005 AA Accounts for a small company made up to 31 March 2005
26 Apr 2005 AA Accounts for a small company made up to 31 March 2004
20 Dec 2004 244 Delivery ext'd 3 mth 31/03/04
27 Nov 2004 403a Declaration of satisfaction of mortgage/charge
18 Nov 2004 88(2)R Ad 01/10/04-31/10/04 £ si 20000@1
29 Oct 2004 395 Particulars of mortgage/charge
20 Oct 2004 88(2)R Ad 01/07/04-30/09/04 £ si 160000@1
13 Oct 2004 363s Return made up to 05/10/04; full list of members
11 Oct 2004 395 Particulars of mortgage/charge
05 Apr 2004 88(2)R Ad 01/02/04-29/02/04 £ si 30000@1=30000 £ ic 180002/210002
20 Nov 2003 88(2)R Ad 01/10/03-31/10/03 £ si 9000@1
18 Nov 2003 363s Return made up to 05/10/03; full list of members
03 Nov 2003 AA Accounts for a small company made up to 31 March 2003
06 Sep 2003 395 Particulars of mortgage/charge
18 Aug 2003 88(2)R Ad 12/06/03--------- £ si 100000@1=100000 £ ic 140002/240002
29 Jul 2003 244 Delivery ext'd 3 mth 31/03/03
24 May 2003 88(2)R Ad 01/04/03-30/04/03 £ si 60000@1=60000 £ ic 80002/140002
29 Apr 2003 88(2)R Ad 20/03/03-31/03/03 £ si 80000@1=80000 £ ic 2/80002
25 Mar 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Mar 2003 123 £ nc 1000/1000000 17/03/03
27 Nov 2002 288a New secretary appointed
27 Nov 2002 287 Registered office changed on 27/11/02 from: the old coroners court, no 1 london street, reading, berkshire RG1 4QW
27 Nov 2002 288b Secretary resigned
05 Nov 2002 395 Particulars of mortgage/charge