FENN & PICKERING LIMITED

03878652
BUXTON HOUSE THE ROW, ALL STRETTON CHURCH STRETTON SALOP SY6 6JS

Documents

Documents
Date Category Description Pages
18 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
02 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
24 Oct 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Oct 2021 officers Termination of appointment of director (Peter Charles Russell Latchford) 1 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2021 resolution Resolution 3 Buy now
05 Jan 2021 officers Termination of appointment of director (Joe Collins) 1 Buy now
05 Jan 2021 accounts Annual Accounts 3 Buy now
26 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 accounts Annual Accounts 2 Buy now
21 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 2 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2018 address Move Registers To Sail Company With New Address 1 Buy now
13 Jul 2018 address Change Sail Address Company With New Address 1 Buy now
28 Aug 2017 accounts Annual Accounts 2 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2016 accounts Annual Accounts 2 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2015 accounts Annual Accounts 2 Buy now
13 Jul 2015 annual-return Annual Return 6 Buy now
24 Sep 2014 accounts Annual Accounts 2 Buy now
09 Jul 2014 annual-return Annual Return 6 Buy now
10 Jan 2014 annual-return Annual Return 6 Buy now
09 Jan 2014 officers Change of particulars for director (Mr Joe Collins) 2 Buy now
09 Jan 2014 address Move Registers To Registered Office Company 1 Buy now
29 Sep 2013 accounts Annual Accounts 2 Buy now
23 Jul 2013 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jul 2013 change-of-name Change Of Name Notice 2 Buy now
18 Jul 2013 capital Return of Allotment of shares 3 Buy now
18 Jul 2013 officers Appointment of director (Mr Joe Collins) 2 Buy now
18 Jul 2013 officers Appointment of director (Mr Iain Francis Wilkinson) 2 Buy now
20 Nov 2012 annual-return Annual Return 5 Buy now
01 Oct 2012 accounts Annual Accounts 10 Buy now
07 Dec 2011 annual-return Annual Return 5 Buy now
07 Dec 2011 address Move Registers To Sail Company 1 Buy now
07 Dec 2011 address Change Sail Address Company 1 Buy now
30 Sep 2011 accounts Annual Accounts 10 Buy now
04 Jan 2011 annual-return Annual Return 4 Buy now
12 Oct 2010 accounts Annual Accounts 2 Buy now
25 Feb 2010 change-of-name Certificate Change Of Name Company 2 Buy now
25 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
18 Nov 2009 annual-return Annual Return 4 Buy now
31 Oct 2009 accounts Annual Accounts 2 Buy now
09 Feb 2009 annual-return Return made up to 17/11/08; full list of members 3 Buy now
06 Nov 2008 accounts Amended Accounts 2 Buy now
29 Oct 2008 accounts Annual Accounts 2 Buy now
22 Nov 2007 annual-return Return made up to 17/11/07; full list of members 2 Buy now
21 Oct 2007 accounts Annual Accounts 1 Buy now
22 Nov 2006 annual-return Return made up to 17/11/06; full list of members 2 Buy now
17 Aug 2006 accounts Annual Accounts 1 Buy now
05 Jan 2006 annual-return Return made up to 17/11/05; full list of members 2 Buy now
30 Aug 2005 accounts Annual Accounts 1 Buy now
02 Dec 2004 annual-return Return made up to 17/11/04; full list of members 7 Buy now
13 Oct 2004 accounts Annual Accounts 1 Buy now
14 Jan 2004 annual-return Return made up to 17/11/03; full list of members 6 Buy now
14 Jan 2004 officers New secretary appointed 2 Buy now
20 Oct 2003 accounts Annual Accounts 1 Buy now
08 Jan 2003 annual-return Return made up to 17/11/02; full list of members 6 Buy now
09 Aug 2002 accounts Annual Accounts 1 Buy now
29 Nov 2001 annual-return Return made up to 17/11/01; full list of members 6 Buy now
23 Jul 2001 accounts Annual Accounts 1 Buy now
20 Nov 2000 annual-return Return made up to 17/11/00; full list of members 6 Buy now
15 Sep 2000 accounts Accounting reference date extended from 30/11/00 to 31/12/00 1 Buy now
29 Mar 2000 address Registered office changed on 29/03/00 from: 115 colmore row birmingham B3 3AL 1 Buy now
29 Mar 2000 officers Secretary resigned;director resigned 1 Buy now
29 Mar 2000 officers Director resigned 1 Buy now
29 Mar 2000 officers New secretary appointed 2 Buy now
29 Mar 2000 officers New director appointed 2 Buy now
13 Jan 2000 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jan 2000 officers New director appointed 2 Buy now
06 Jan 2000 officers New secretary appointed;new director appointed 2 Buy now
23 Dec 1999 address Registered office changed on 23/12/99 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1AN 1 Buy now
23 Dec 1999 officers Director resigned 1 Buy now
23 Dec 1999 officers Secretary resigned 1 Buy now
17 Nov 1999 incorporation Incorporation Company 29 Buy now