PITCLIFFE (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 02933069 |
Category | Private Limited Company |
Incorporated | 25 May 1994 |
Age | 30 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
PITCLIFFE (HOLDINGS) LIMITED is an active private limited company with number 02933069. It was incorporated 30 years, 14 days ago, on 25 May 1994. The company address is 183 Paradise Shopping Precinct 183 Paradise Shopping Precinct, Bradford West Yorkshire, BD7 2SB.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 25 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-25
Documents
Change to a person with significant control
Date: 15 May 2024
Action Date: 15 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-15
Psc name: David Blyth
Documents
Change person director company with change date
Date: 15 May 2024
Action Date: 15 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-15
Officer name: David Blyth
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type small
Date: 09 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type small
Date: 12 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type small
Date: 25 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Move registers to sail company with new address
Date: 05 Jun 2018
Category: Address
Type: AD03
New address: Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Change person director company with change date
Date: 05 Jun 2018
Action Date: 03 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-03
Officer name: Graham Blyth
Documents
Change person director company with change date
Date: 05 Jun 2018
Action Date: 03 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-03
Officer name: David Blyth
Documents
Mortgage satisfy charge full
Date: 11 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type full
Date: 01 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type small
Date: 26 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type small
Date: 30 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Termination secretary company with name termination date
Date: 15 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-01
Officer name: Florence Mary Wilkinson
Documents
Accounts with accounts type small
Date: 04 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Accounts with accounts type small
Date: 13 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type small
Date: 11 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Change person secretary company with change date
Date: 01 Jun 2012
Action Date: 25 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Florence Mary Wilkinson
Change date: 2012-05-25
Documents
Accounts with accounts type small
Date: 01 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 20 Jun 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Change sail address company with old address
Date: 11 Oct 2010
Category: Address
Type: AD02
Old address: Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU
Documents
Accounts with accounts type small
Date: 15 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date
Date: 22 Jun 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Move registers to sail company
Date: 22 Jun 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type small
Date: 22 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Accounts with accounts type small
Date: 23 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; no change of members
Documents
Legacy
Date: 27 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 18 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/07; no change of members
Documents
Accounts with accounts type small
Date: 20 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/06; full list of members
Documents
Accounts with accounts type small
Date: 11 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/05; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/04; full list of members
Documents
Accounts with accounts type small
Date: 01 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/03; full list of members
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/02; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/01; full list of members
Documents
Accounts with accounts type small
Date: 15 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 20 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 14 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 27 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/99; full list of members
Documents
Accounts with accounts type small
Date: 13 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 08 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/98; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 10 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/97; full list of members
Documents
Accounts with accounts type small
Date: 15 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 06 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/96; full list of members
Documents
Accounts with accounts type small
Date: 13 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 11 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 20 Oct 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Oct 1994
Category: Capital
Type: 88(2)R
Description: Ad 29/09/94--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 29 Jun 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 09 Jun 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 09 Jun 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Jun 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 09 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 09/06/94 from: 61 fairview avenue gillingham kent ME8 0QP
Documents
Some Companies
Number: | CE015017 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
REGUS, 400, REGUS HOUSE,READING,RG6 1PT
Number: | 11435120 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALEDONIAN QUALITY ASSURANCE SERVICES LIMITED
14 SEYTON AVENUE,,G46 6QA
Number: | SC291297 |
Status: | ACTIVE |
Category: | Private Limited Company |
COCO AND OLIVE HAIR AND BEAUTY LIMITED
102 STEWART STREET,CREWE,CW2 8LX
Number: | 11095544 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTGATE HOUSE,PAISLEY,PA1 1JE
Number: | SC501636 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 2,LONDON,EC2M 3TQ
Number: | 02332678 |
Status: | ACTIVE |
Category: | Private Limited Company |