- Company Overview for PETERBORO' WEB LIMITED (00674979)
- Filing history for PETERBORO' WEB LIMITED (00674979)
- People for PETERBORO' WEB LIMITED (00674979)
- Charges for PETERBORO' WEB LIMITED (00674979)
- Insolvency for PETERBORO' WEB LIMITED (00674979)
- More for PETERBORO' WEB LIMITED (00674979)
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) |
---|---|---|---|
02 Sep 2014 | CH01 | Director's details changed for Mr David John King on 1 July 2014 | |
02 Sep 2014 | CH03 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 | |
01 Sep 2014 | CH01 | Director's details changed for David Graham Crow on 1 July 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
24 Jul 2014 | AD01 | Registered office address changed from Printworks, Oundle Road Woodston Peterborough Cambridgeshire PE2 9QH to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 24 July 2014 | |
01 Jul 2014 | MR01 | Registration of charge 006749790004 | |
25 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
30 Sep 2013 | AA | Full accounts made up to 29 December 2012 | |
05 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
|
|
13 Jun 2013 | AP01 | Appointment of Mr David John King as a director | |
25 May 2013 | TM01 | Termination of appointment of Grant Murray as a director | |
15 Apr 2013 | AP01 | Appointment of Mr Ashley Gilroy Mark Highfield as a director | |
17 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
06 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2011 | TM01 | Termination of appointment of John Fry as a director | |
02 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
11 Jul 2011 | AP03 | Appointment of Mr Peter Michael Mccall as a secretary | |
11 Jul 2011 | TM02 | Termination of appointment of a secretary | |
04 Jul 2011 | AA | Full accounts made up to 1 January 2011 | |
11 May 2011 | AP01 | Appointment of Mr Grant Murray as a director | |
25 Mar 2011 | CH01 | Director's details changed for David Graham Crow on 24 March 2011 | |
18 Mar 2011 | TM01 | Termination of appointment of Stuart Paterson as a director | |
10 Aug 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
10 Aug 2010 | CH03 | Secretary's details changed for David Paul Smith on 31 July 2010 |