Advanced company searchLink opens in new window

PEER TRANSLATORS LIMITED

Company number 04067463

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)
06 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 September 2014
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2

Statement of capital on 2014-10-10
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 06/07/2015.
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Jan 2014 SH06 Cancellation of shares. Statement of capital on 28 January 2014
  • GBP 2
28 Jan 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Jan 2014 SH03 Purchase of own shares.
03 Dec 2013 SH06 Cancellation of shares. Statement of capital on 3 December 2013
  • GBP 19
26 Nov 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Nov 2013 SH03 Purchase of own shares.
19 Nov 2013 AD01 Registered office address changed from , C/O S R Wilson, 2 Bainton Close, Bradford-on-Avon, Wiltshire, BA15 1SE, England on 19 November 2013
19 Nov 2013 AD01 Registered office address changed from , Leeside Schoolfields, Shiplake Cross, Henley-on-Thames, Oxfordshire, RG9 4DH, England on 19 November 2013
19 Nov 2013 TM01 Termination of appointment of Catherine Avery as a director
04 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
08 Aug 2012 AP03 Appointment of Mrs Lorraine Alison Campbell as a secretary
08 Aug 2012 TM02 Termination of appointment of David Harris as a secretary
25 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Jun 2012 AD01 Registered office address changed from , 31 Willow Road, Hampstead, London, NW3 1TL on 19 June 2012
14 Nov 2011 AP01 Appointment of Mrs Lorraine Alison Campbell as a director
12 Nov 2011 TM01 Termination of appointment of David Harris as a director
27 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Dec 2010 AP01 Appointment of Mrs Susan Rena Wilson as a director