- Company Overview for PEPPERMILL ANTIQUES LIMITED (04291773)
- Filing history for PEPPERMILL ANTIQUES LIMITED (04291773)
- People for PEPPERMILL ANTIQUES LIMITED (04291773)
- Charges for PEPPERMILL ANTIQUES LIMITED (04291773)
- Registers for PEPPERMILL ANTIQUES LIMITED (04291773)
- More for PEPPERMILL ANTIQUES LIMITED (04291773)
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 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
24 Sep 2024 | AD02 | Register inspection address has been changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Flint Bishop 2 Prospect Place Derby DE24 8HG | |
23 Sep 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
23 Sep 2024 | AD03 | Register(s) moved to registered inspection location 18 st. Christophers Way Pride Park Derby DE24 8JY | |
20 May 2024 | AD01 | Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 20 May 2024 | |
13 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
01 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
05 Oct 2022 | AP01 | Appointment of Mrs Lauren Riley as a director on 2 May 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
15 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
12 Jan 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
12 Dec 2019 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
29 May 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
08 Mar 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
06 Dec 2017 | PSC04 | Change of details for Mr Ian Scott Humphreys as a person with significant control on 1 December 2017 | |
06 Dec 2017 | PSC04 | Change of details for Mrs Fiona Humphreys as a person with significant control on 1 December 2017 | |
06 Dec 2017 | AD02 | Register inspection address has been changed from C/O Peppermill Antiques Limited 21 Eastgate Business Centre Eastern Avenue Burton-on-Trent DE13 0AT England to 18 st. Christophers Way Pride Park Derby DE24 8JY | |
04 Dec 2017 | AD01 | Registered office address changed from 21 Eastgate Business Centre Eastern Avenue Burton-on-Trent Staffordshire DE13 0AT to 18 st. Christophers Way Pride Park Derby DE24 8JY on 4 December 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
21 Sep 2017 | AD02 | Register inspection address has been changed from C/O Peppermill Antiques Limited 9a Watling Street Business Park Watling Street Cannock Staffordshire WS11 9XG United Kingdom to C/O Peppermill Antiques Limited 21 Eastgate Business Centre Eastern Avenue Burton-on-Trent DE13 0AT |