Advanced company searchLink opens in new window

PETER HADDOCK LIMITED

Company number 00575508

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)
06 Mar 2018 AP01 Appointment of Mr David Howard Eric Thomson as a director on 22 December 2017
06 Mar 2018 TM01 Termination of appointment of Stewart Andrew Bailey as a director on 22 December 2017
06 Mar 2018 TM01 Termination of appointment of Paul Taylor as a director on 22 December 2017
18 Dec 2017 AA Accounts for a small company made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
20 Dec 2016 AA Full accounts made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
17 Dec 2015 AA Full accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
24 Apr 2015 AD02 Register inspection address has been changed from Tlt Llp One Redcliff Street Bristol Bristol BS1 6TP to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
31 Dec 2014 AA Full accounts made up to 31 March 2014
06 May 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 May 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 4,293,040.00
30 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
31 Mar 2014 SH20 Statement by directors
31 Mar 2014 SH19 Statement of capital on 31 March 2014
  • GBP 1
31 Mar 2014 CAP-SS Solvency statement dated 28/03/14
31 Mar 2014 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise revaluation reserve 28/03/2014
  • RES13 ‐ Cancel share prem a/c 28/03/2014
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2013 AA Full accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
20 Dec 2012 AA Full accounts made up to 31 March 2012
16 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Aug 2012 AD01 Registered office address changed from 4 Queen Street Bath Avon BA1 1HE on 1 August 2012
16 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders