Based in Long Hanborough, Witney, Pyc Ltd was founded on 16 July 2002, it has a status of "Active". We don't know the number of employees at Pyc Ltd. There are 3 directors listed as Fitchett, Diane, Fitchett, Michael John, Austin, Heidi for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FITCHETT, Diane | 22 July 2002 | - | 1 |
FITCHETT, Michael John | 01 February 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AUSTIN, Heidi | 22 July 2002 | 08 August 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA - Annual Accounts | 28 January 2020 | |
CS01 - N/A | 09 September 2019 | |
AA - Annual Accounts | 09 November 2018 | |
CS01 - N/A | 03 September 2018 | |
CS01 - N/A | 30 July 2018 | |
AA - Annual Accounts | 19 January 2018 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AD01 - Change of registered office address | 19 September 2016 | |
CS01 - N/A | 20 July 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 06 February 2015 | |
AR01 - Annual Return | 16 July 2014 | |
AA - Annual Accounts | 09 January 2014 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 25 July 2012 | |
AA - Annual Accounts | 06 February 2012 | |
AR01 - Annual Return | 07 September 2011 | |
AA01 - Change of accounting reference date | 12 July 2011 | |
AD01 - Change of registered office address | 31 May 2011 | |
AR01 - Annual Return | 10 August 2010 | |
AA - Annual Accounts | 30 July 2010 | |
MG01 - Particulars of a mortgage or charge | 21 June 2010 | |
MG01 - Particulars of a mortgage or charge | 30 January 2010 | |
MG01 - Particulars of a mortgage or charge | 17 November 2009 | |
363a - Annual Return | 13 August 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 31 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 July 2008 | |
AA - Annual Accounts | 27 May 2008 | |
AA - Annual Accounts | 28 July 2007 | |
363a - Annual Return | 23 July 2007 | |
363a - Annual Return | 15 August 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 15 August 2006 | |
353 - Register of members | 15 August 2006 | |
287 - Change in situation or address of Registered Office | 15 August 2006 | |
288a - Notice of appointment of directors or secretaries | 15 August 2006 | |
288b - Notice of resignation of directors or secretaries | 15 August 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 26 July 2005 | |
AA - Annual Accounts | 21 January 2005 | |
RESOLUTIONS - N/A | 06 January 2005 | |
RESOLUTIONS - N/A | 06 January 2005 | |
123 - Notice of increase in nominal capital | 06 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 2004 | |
363s - Annual Return | 28 July 2004 | |
225 - Change of Accounting Reference Date | 25 March 2004 | |
AA - Annual Accounts | 16 December 2003 | |
363s - Annual Return | 28 August 2003 | |
288a - Notice of appointment of directors or secretaries | 25 February 2003 | |
395 - Particulars of a mortgage or charge | 21 January 2003 | |
287 - Change in situation or address of Registered Office | 06 August 2002 | |
288b - Notice of resignation of directors or secretaries | 06 August 2002 | |
288b - Notice of resignation of directors or secretaries | 06 August 2002 | |
288a - Notice of appointment of directors or secretaries | 06 August 2002 | |
288a - Notice of appointment of directors or secretaries | 06 August 2002 | |
NEWINC - New incorporation documents | 16 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 November 2009 | Outstanding |
N/A |
Legal charge | 29 August 2006 | Outstanding |
N/A |
Debenture | 17 January 2003 | Fully Satisfied |
N/A |