- Company Overview for WALSTEAD PETERBOROUGH LIMITED (02261988)
- Filing history for WALSTEAD PETERBOROUGH LIMITED (02261988)
- People for WALSTEAD PETERBOROUGH LIMITED (02261988)
- Charges for WALSTEAD PETERBOROUGH LIMITED (02261988)
- More for WALSTEAD PETERBOROUGH LIMITED (02261988)
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) |
---|---|---|---|
31 Dec 2013 | AP01 | Appointment of Mrs Debbie Read as a director | |
31 Dec 2013 | AP01 | Appointment of Mr Roy Ernest Kingston as a director | |
31 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
12 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
07 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Sep 2012 | TM01 | Termination of appointment of Michael Tame as a director | |
19 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
18 Jan 2012 | CH01 | Director's details changed for Michael Tame on 18 January 2012 | |
26 Apr 2011 | AA | Full accounts made up to 30 July 2010 | |
18 Apr 2011 | TM02 | Termination of appointment of Philip Harris as a secretary | |
18 Apr 2011 | TM01 | Termination of appointment of Giles Richell as a director | |
18 Apr 2011 | TM01 | Termination of appointment of Patrick Martell as a director | |
18 Apr 2011 | TM01 | Termination of appointment of Stephen Downey as a director | |
18 Apr 2011 | TM01 | Termination of appointment of Angela Butler as a director | |
18 Apr 2011 | TM01 | Termination of appointment of Matthew Armitage as a director | |
18 Apr 2011 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
18 Apr 2011 | AD01 | Registered office address changed from St. Ives House, Lavington Street, London. SE1 0NX on 18 April 2011 | |
17 Apr 2011 | AP01 | Appointment of Mr Paul George Utting as a director | |
17 Apr 2011 | AP01 | Appointment of Mr Richard Charles Fookes as a director | |
17 Apr 2011 | AP03 | Appointment of Zoe Repman as a secretary | |
15 Apr 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
15 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |