Advanced company searchLink opens in new window

PETERS LIMITED

Company number 02452340

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)
18 Mar 2016 TM01 Termination of appointment of Geoffrey John Newsome as a director on 9 March 2016
02 Nov 2015 AA Full accounts made up to 30 April 2015
05 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
06 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
23 Sep 2014 AA Accounts for a medium company made up to 30 April 2014
20 May 2014 TM01 Termination of appointment of Jeanette Meikle as a director
31 Jan 2014 AA Accounts for a medium company made up to 30 April 2013
04 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,000
25 Jan 2013 AA Accounts for a medium company made up to 30 April 2012
03 Jan 2013 TM01 Termination of appointment of Rachel Lindsay as a director
24 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
24 Oct 2012 CH01 Director's details changed for Mr Malcolm John Peters Macdougall on 1 September 2012
24 Oct 2012 CH01 Director's details changed for Mr Rhydian John Peters on 10 May 2012
24 Oct 2012 CH01 Director's details changed for Mr Raymond Francis Dyer on 1 October 2012
24 Oct 2012 CH01 Director's details changed for Miss Jeanette Elizabeth Meikle on 1 October 2012
10 Apr 2012 AP01 Appointment of Mr Geoffrey John Newsome as a director
17 Jan 2012 AA Accounts for a medium company made up to 30 April 2011
14 Oct 2011 CH01 Director's details changed for Mr Malcolm Peters on 1 September 2011
03 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
11 Apr 2011 AP01 Appointment of Mrs Rachel Lindsay as a director
13 Jan 2011 AA Accounts for a medium company made up to 30 April 2010
05 Jan 2011 TM01 Termination of appointment of Carl Mcinerney as a director
05 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
25 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Dec 2009 AA Accounts for a medium company made up to 30 April 2009