PITCHCROFT CAPITAL LIMITED

Broadfield Farm Broadfield Farm, Cutnall Green, WR9 0LZ, Worcestershire
StatusACTIVE
Company No.08412014
CategoryPrivate Limited Company
Incorporated20 Feb 2013
Age11 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

PITCHCROFT CAPITAL LIMITED is an active private limited company with number 08412014. It was incorporated 11 years, 2 months, 14 days ago, on 20 February 2013. The company address is Broadfield Farm Broadfield Farm, Cutnall Green, WR9 0LZ, Worcestershire.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2023

Action Date: 05 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Alfred Pope Orgee

Change date: 2022-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2023

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Alfred Pope Orgee

Change date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-21

Officer name: Mr William Alfred Pope Orgee

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Alfred Pop Orgee

Change date: 2019-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-01

Psc name: David Edward Thomas

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Alfred Pop Orgee

Cessation date: 2017-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander John Fullard

Cessation date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Alexander John Fullard

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Alfred Pop Orgee

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David Edward Thomas

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-11

Officer name: Mr Alexander John Fullard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 01 May 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2013

Action Date: 20 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-20

Capital : 303 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2013

Action Date: 20 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-20

Capital : 303 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2013

Action Date: 20 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-20

Capital : 303 GBP

Documents

View document PDF

Termination secretary company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakley Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Address

Type: AD01

Old address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

Change date: 2013-02-25

Documents

View document PDF

Incorporation company

Date: 20 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CIH SOLUTIONS LTD

LILYSHAW THE GREEN,CRANLEIGH,GU6 7RT

Number:06313002
Status:ACTIVE
Category:Private Limited Company

COL'S MERE LIMITED

7 SPRING GARDENS,GAINSBOROUGH,DN21 2AY

Number:11896271
Status:ACTIVE
Category:Private Limited Company

EMEAL LIMITED

VIGLEN HOUSE BUSINESS CENTRE ALPERTON LN,WEMBLEY, LONDON,HA0 1HD

Number:11354019
Status:ACTIVE
Category:Private Limited Company

KH IT SERVICES LTD

7 CHAUCER PLACE,WIGAN,WN1 2PL

Number:11313244
Status:ACTIVE
Category:Private Limited Company

NUDGES SLUSHES LIMITED

39/43 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:07733181
Status:ACTIVE
Category:Private Limited Company

PERIWINKLE (GLASGOW) LIMITED

DJ MACDOUGALL BUTCHERS,FORT AUGUSTUS,PH32 4AU

Number:SC255938
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