PICKFORD BUILDERS LIMITED - GREAT DUNMOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Ronald Frederick Lowe. Termination date: 2023-07-31. 2023-08-18 View Report
Confirmation statement. Statement with no updates. 2023-06-23 View Report
Accounts. Accounts type small. 2023-06-21 View Report
Officers. Officer name: Antony Robert Wood. Termination date: 2022-06-30. 2022-07-15 View Report
Confirmation statement. Statement with no updates. 2022-06-29 View Report
Accounts. Accounts type small. 2022-06-24 View Report
Auditors. Auditors resignation company. 2022-03-22 View Report
Accounts. Accounts type small. 2021-09-10 View Report
Confirmation statement. Statement with no updates. 2021-06-30 View Report
Address. Change date: 2021-06-29. Old address: Unit 18, Zone D Chelmsford Road Industrial Estate Fernlea Great Dunmow Essex CM6 1HD United Kingdom. New address: Unit 18, Zone D Chelmsford Road Industrial Estate Great Dunmow Essex CM6 1HD. 2021-06-29 View Report
Address. Old address: Eves Corner Little Baddow Road Danbury Chelmsford CM3 4QB England. New address: Unit 18, Zone D Chelmsford Road Industrial Estate Fernlea Great Dunmow Essex CM6 1HD. Change date: 2021-06-28. 2021-06-28 View Report
Address. Change date: 2021-06-28. New address: Eves Corner Little Baddow Road Danbury Chelmsford CM3 4QB. Old address: Unit 18 Zone D Chelmsford Road Industrial Estate Great Dunmow Essex CM6 1HD. 2021-06-28 View Report
Mortgage. Charge number: 058470790001. Charge creation date: 2020-11-06. 2020-11-10 View Report
Officers. Termination date: 2020-06-17. Officer name: Matthew David Robertson. 2020-06-17 View Report
Confirmation statement. Statement with no updates. 2020-06-15 View Report
Accounts. Change account reference date company current extended. 2020-06-09 View Report
Accounts. Accounts type small. 2019-12-19 View Report
Persons with significant control. Psc name: Bakers of Danbury Limited. Notification date: 2019-10-31. 2019-11-14 View Report
Persons with significant control. Psc name: Bakers of Danbury Limited. Cessation date: 2019-10-31. 2019-11-14 View Report
Confirmation statement. Statement with no updates. 2019-06-23 View Report
Accounts. Accounts type small. 2019-03-13 View Report
Accounts. Change account reference date company previous shortened. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-06-19 View Report
Accounts. Accounts type small. 2017-11-23 View Report
Confirmation statement. Statement with updates. 2017-07-02 View Report
Persons with significant control. Psc name: Bakers of Danbury Limited. Notification date: 2016-04-06. 2017-06-29 View Report
Accounts. Accounts type small. 2016-12-29 View Report
Annual return. With made up date full list shareholders. 2016-06-15 View Report
Auditors. Auditors resignation company. 2016-05-09 View Report
Auditors. Auditors resignation company. 2016-05-05 View Report
Officers. Officer name: Mr Antony Robert Wood. Appointment date: 2016-01-01. 2016-01-15 View Report
Officers. Officer name: Simon David Wood. Termination date: 2015-12-31. 2016-01-15 View Report
Accounts. Accounts type small. 2015-12-06 View Report
Annual return. With made up date full list shareholders. 2015-06-19 View Report
Officers. Appointment date: 2015-04-01. Officer name: Mr Matthew David Robertson. 2015-04-19 View Report
Accounts. Accounts type small. 2015-01-07 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Officers. Officer name: Mr Ronald Frederick Lowe. 2014-07-01 View Report
Officers. Officer name: Mr Mark Harold Holland. 2014-07-01 View Report
Officers. Officer name: Mr Simon David Wood. Change date: 2014-06-10. 2014-06-10 View Report
Officers. Change date: 2014-06-10. Officer name: Peter John Smyth. 2014-06-10 View Report
Accounts. Accounts type small. 2014-01-03 View Report
Officers. Officer name: Gary Springett. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-06-23 View Report
Accounts. Accounts type small. 2012-10-30 View Report
Annual return. With made up date full list shareholders. 2012-07-16 View Report
Address. Change date: 2012-03-06. Old address: Little Brocks Great Easton Great Dunmow Essex CM6 2HG. 2012-03-06 View Report
Accounts. Accounts type small. 2011-10-17 View Report
Annual return. With made up date full list shareholders. 2011-07-04 View Report
Officers. Officer name: Mr Simon David Wood. Change date: 2010-11-01. 2011-07-04 View Report