PITTARDS PLC.

The Paragon The Paragon, Bristol, BS1 6BX
StatusADMINISTRATION
Company No.00102384
CategoryPrivate Limited Company
Incorporated05 Apr 1909
Age115 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

PITTARDS PLC. is an administration private limited company with number 00102384. It was incorporated 115 years, 1 month, 9 days ago, on 05 April 1909. The company address is The Paragon The Paragon, Bristol, BS1 6BX.



Company Fillings

Liquidation in administration progress report

Date: 10 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 21 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 13 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Liquidation in administration proposals

Date: 07 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Address

Type: AD01

Old address: Sherborne Road Yeovil Somerset BA21 5BA

New address: The Paragon Counterslip Bristol BS1 6BX

Change date: 2023-09-20

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 20 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Resolution

Date: 07 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Dr Alan Matthew Burgess

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Capital alter shares consolidation subdivision

Date: 09 May 2023

Action Date: 11 Apr 2023

Category: Capital

Type: SH02

Date: 2023-04-11

Documents

View document PDF

Capital allotment shares

Date: 04 May 2023

Action Date: 11 Apr 2023

Category: Capital

Type: SH01

Capital : 6,944,350 GBP

Date: 2023-04-11

Documents

View document PDF

Resolution

Date: 04 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 04 May 2023

Action Date: 11 Apr 2023

Category: Capital

Type: SH01

Capital : 6,957,950 GBP

Date: 2023-04-11

Documents

View document PDF

Memorandum articles

Date: 04 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-28

Officer name: Mr Alan Burgess

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Briere

Termination date: 2022-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Briere

Termination date: 2022-03-28

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Oct 2021

Category: Address

Type: AD02

Old address: 34 Beckenham Road Beckenham Kent BR3 4TU England

New address: Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 09 Aug 2021

Action Date: 22 Jul 2021

Category: Capital

Type: SH03

Capital : 487,105 GBP

Date: 2021-07-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 26 Jun 2021

Action Date: 11 Jun 2021

Category: Capital

Type: SH03

Capital : 467,105 GBP

Date: 2021-06-11

Documents

View document PDF

Resolution

Date: 19 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Resolution

Date: 19 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 31 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Briere

Appointment date: 2019-03-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-19

Officer name: Reginald Herbert Hankey

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Briere

Appointment date: 2019-03-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-01

Officer name: Mr Reginald Herbert Hankey

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew David O'rourke

Termination date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew David O'rourke

Termination date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Resolution

Date: 24 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 22 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Jill Williams

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type group

Date: 26 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-30

Officer name: Jill Williams

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-30

Officer name: Mr Matthew David O'rourke

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jun 2016

Category: Address

Type: AD02

Old address: Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA

New address: 34 Beckenham Road Beckenham Kent BR3 4TU

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew David O'rourke

Appointment date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen David Boyd

Termination date: 2016-05-16

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Yapp

Appointment date: 2015-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-07

Officer name: Miss Louise Margaret Cretton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-23

Charge number: 001023840008

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Gustaf Lennart Holmstrom

Termination date: 2015-05-12

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Godfrey Pawle Davis

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Cretton

Documents

View document PDF

Capital alter shares consolidation

Date: 29 Jan 2014

Action Date: 15 Jan 2014

Category: Capital

Type: SH02

Date: 2014-01-15

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2014

Action Date: 15 Jan 2014

Category: Capital

Type: SH01

Capital : 4,631,019.50 GBP

Date: 2014-01-15

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 03 Dec 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 03 Dec 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 03 Dec 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 6

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Miscellaneous

Date: 27 Mar 2013

Category: Miscellaneous

Type: MISC

Description: Manual cert for cancellation of share prem a/c and capital redemption reserve.

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Capital

Type: SH19

Date: 2013-03-27

Capital : 4,631,019.33 GBP

Documents

View document PDF

Court order

Date: 27 Mar 2013

Category: Miscellaneous

Type: OC

Description: Cancel sh.prem & cap redemption

Documents

View document PDF

Resolution

Date: 04 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type group

Date: 02 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Legacy

Date: 05 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 29 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 12 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 12 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 11 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 06 Jul 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Move registers to sail company

Date: 06 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Jul 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type group

Date: 20 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 05 Jul 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jan Gustaf Lennart Holmstrom

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2010

Action Date: 23 Dec 2009

Category: Capital

Type: SH01

Capital : 429,836,129 GBP

Date: 2009-12-23

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 07 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 02 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; bulk list available separately

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

CONDORARTS GERMANY LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09135049
Status:ACTIVE
Category:Private Limited Company

DIAMOND OAK INVESTMENTS LTD

34 CRESSWELL STREET,KING'S LYNN,PE30 2AP

Number:10326627
Status:ACTIVE
Category:Private Limited Company

FINCO COFFEE LTD

69 LAURISTON,CARDIFF,CF5 5QB

Number:11368166
Status:ACTIVE
Category:Private Limited Company

KAMBOS SHIPPING LIMITED

13-14 HOBART PLACE,LONDON,SW1W 0HH

Number:09319805
Status:ACTIVE
Category:Private Limited Company

N. G. AVIATION LIMITED

54 WHEATHAMPSTEAD ROAD,HERTFORDSHIRE,AL5 1ND

Number:03084101
Status:ACTIVE
Category:Private Limited Company

PROSPECT AUTOSPARES LIMITED

WESSEX HOUSE,MELKSHAM,SN12 8BU

Number:08594463
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source