Advanced company searchLink opens in new window

PETERBORO' WEB LIMITED

Company number 00674979

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)
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
  • GBP 100
  • USD 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
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
  • RES13 ‐ Various agreements listed 19/04/2012
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