Advanced company searchLink opens in new window

WALSTEAD PETERBOROUGH LIMITED

Company number 02261988

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)
13 Sep 2024 AP01 Appointment of Mr Bruce Grant Murray as a director on 3 September 2024
13 Sep 2024 TM01 Termination of appointment of Neil Austin Johnson as a director on 3 September 2024
05 Aug 2024 AP01 Appointment of Mr Ian Southerland as a director on 5 August 2024
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
05 Oct 2023 AA Full accounts made up to 31 December 2022
11 Jul 2023 AP01 Appointment of Mr Neil Austin Johnson as a director on 1 May 2023
31 Mar 2023 TM01 Termination of appointment of Julian Gordon Rothwell as a director on 31 March 2023
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with updates
12 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
12 Dec 2022 CH01 Director's details changed for Ms Debbie Read on 1 January 2022
13 Sep 2022 AA Full accounts made up to 31 December 2021
24 Jan 2022 AA Full accounts made up to 31 December 2020
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
09 Dec 2021 MR04 Satisfaction of charge 022619880005 in full
02 Dec 2021 MR01 Registration of charge 022619880006, created on 30 November 2021
19 Nov 2021 CH01 Director's details changed for Mr Paul George Utting on 1 October 2020
19 Nov 2021 AP01 Appointment of Mr Julian Gordon Rothwell as a director on 18 November 2021
12 May 2021 PSC05 Change of details for Wyndeham Holdings Limited as a person with significant control on 1 October 2020
11 May 2021 PSC09 Withdrawal of a person with significant control statement on 11 May 2021
24 Feb 2021 AA Full accounts made up to 31 December 2019
24 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
01 Dec 2020 MR01 Registration of charge 022619880005, created on 25 November 2020
23 Nov 2020 TM02 Termination of appointment of Zoe Repman as a secretary on 19 September 2019
28 Oct 2020 AD01 Registered office address changed from PO Box CO3 8PH 18 Westside Centre London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 28 October 2020
28 Oct 2020 AD01 Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to PO Box CO3 8PH 18 Westside Centre London Road Stanway Colchester CO3 8PH on 28 October 2020