PICTORIAL MEADOWS LIMITED
Status | ACTIVE |
Company No. | 04036626 |
Category | Private Limited Company |
Incorporated | 19 Jul 2000 |
Age | 23 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
PICTORIAL MEADOWS LIMITED is an active private limited company with number 04036626. It was incorporated 23 years, 10 months, 16 days ago, on 19 July 2000. The company address is Manor Oaks Farmhouse Manor Oaks Farmhouse, Sheffield, S2 1UL, South Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Termination director company with name termination date
Date: 23 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-31
Officer name: Susan France
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 11 May 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rosalyn Elizabeth Davies
Appointment date: 2022-04-28
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Change account reference date company current extended
Date: 07 Sep 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Termination secretary company with name termination date
Date: 21 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-31
Officer name: Susan Jacqueline Parratt
Documents
Termination director company with name termination date
Date: 18 Feb 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Stephen Hemingway
Termination date: 2015-02-16
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change person director company with change date
Date: 13 Nov 2013
Action Date: 04 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-04
Officer name: Miss Helen Rebecca Cummins
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Appoint person director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Helen Rebecca Cummins
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 19 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dan Cornwell
Change date: 2010-07-19
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 19 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Stephen Hemingway
Change date: 2010-07-19
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change registered office address company with date old address
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Address
Type: AD01
Old address: , 115 Manor Lane, Sheffield, S2 1UH
Change date: 2009-11-25
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Accounts amended with made up date
Date: 07 Feb 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AAMD
Made up date: 2007-07-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/06; full list of members
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/04; full list of members
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 06/04/04 from: suel offices the innovation, centre 217 portobello, sheffield S1 4DP
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Dec 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 01 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/03; full list of members
Documents
Accounts with accounts type full
Date: 08 Nov 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/02; full list of members
Documents
Certificate change of name company
Date: 15 Mar 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed done-it LIMITED\certificate issued on 15/03/02
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Jan 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 31 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/01; full list of members
Documents
Resolution
Date: 20 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 25/06/01--------- £ si 2499@1=2499 £ ic 1/2500
Documents
Legacy
Date: 17 Jul 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/06/01
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 14/03/01 from: 12 york place, leeds, west yorkshire LS1 2DS
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 21 Feb 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blushingrose LIMITED\certificate issued on 21/02/01
Documents
Some Companies
32, AMERLAND ROAD,LONDON,SW18 1PZ
Number: | 06841528 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EDEN COURT,LEIGHTON BUZZARD,LU7 4FY
Number: | 01684070 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL AMENITIES DIRECT LIMITED
WINDOVER HOUSE,SALISBURY,SP1 2DR
Number: | 08348422 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUSE DOCTOR (SOUTHERN) LIMITED
77A CASTLE ROAD,HANTS,PO5 3AY
Number: | 04849747 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 HALL LANE,KING'S LYNN,PE33 0QF
Number: | 11349077 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PKF LITTLEJOHN ACCOUNTS LIMITED 1 WESTFERRY CIRCUS,LONDON,E14 4HD
Number: | 03937213 |
Status: | ACTIVE |
Category: | Private Limited Company |