Advanced company searchLink opens in new window

PITTARDS PLC.

Company number 00102384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 AM10 Administrator's progress report
21 Nov 2023 AM06 Notice of deemed approval of proposals
13 Nov 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
07 Nov 2023 AM03 Statement of administrator's proposal
20 Sep 2023 AD01 Registered office address changed from Sherborne Road Yeovil Somerset BA21 5BA to The Paragon Counterslip Bristol BS1 6BX on 20 September 2023
20 Sep 2023 AM01 Appointment of an administrator
07 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2023 AP01 Appointment of Dr Alan Matthew Burgess as a director on 1 January 2023
13 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
09 May 2023 SH02 Consolidation and sub-division of shares on 11 April 2023
04 May 2023 SH01 Statement of capital following an allotment of shares on 11 April 2023
  • GBP 6,944,350
04 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 May 2023 SH08 Change of share class name or designation
04 May 2023 SH01 Statement of capital following an allotment of shares on 11 April 2023
  • GBP 6,957,950
04 May 2023 MA Memorandum and Articles of Association
28 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
28 Mar 2022 AP03 Appointment of Mr Alan Burgess as a secretary on 28 March 2022
28 Mar 2022 TM01 Termination of appointment of Richard Briere as a director on 28 March 2022
28 Mar 2022 TM02 Termination of appointment of Richard Briere as a secretary on 28 March 2022
15 Oct 2021 AD02 Register inspection address has been changed from 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
09 Aug 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 487,105
22 Jul 2021 MR04 Satisfaction of charge 4 in full
22 Jul 2021 MR04 Satisfaction of charge 1 in full
22 Jul 2021 MR04 Satisfaction of charge 6 in full