- Company Overview for PETER HADDOCK LIMITED (00575508)
- Filing history for PETER HADDOCK LIMITED (00575508)
- People for PETER HADDOCK LIMITED (00575508)
- Charges for PETER HADDOCK LIMITED (00575508)
- More for PETER HADDOCK LIMITED (00575508)
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
|
|
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
|
|
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
|
|
06 May 2014 | SH01 |
Statement of capital following an allotment of shares on 28 March 2014
|
|
30 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
31 Mar 2014 | SH20 | Statement by directors | |
31 Mar 2014 | SH19 |
Statement of capital on 31 March 2014
|
|
31 Mar 2014 | CAP-SS | Solvency statement dated 28/03/14 | |
31 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
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 |