- Company Overview for PETROS NORWICH LIMITED (05617159)
- Filing history for PETROS NORWICH LIMITED (05617159)
- People for PETROS NORWICH LIMITED (05617159)
- Charges for PETROS NORWICH LIMITED (05617159)
- More for PETROS NORWICH LIMITED (05617159)
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) |
---|---|---|---|
20 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
07 Jan 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
13 Dec 2011 | AD01 | Registered office address changed from the Copper Room . the Deva Centre Trinity Way Manchester United Kingdom on 13 December 2011 | |
12 Dec 2011 | CH01 | Director's details changed for Lise Jane Collins on 8 November 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
18 Nov 2010 | CH01 | Director's details changed for Mr David John Collins on 1 October 2010 | |
18 Nov 2010 | AD01 | Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 18 November 2010 | |
18 Nov 2010 | CH01 | Director's details changed for Lise Jane Collins on 1 October 2010 | |
18 Nov 2010 | CH01 | Director's details changed for Catherine Ann Collins on 1 October 2010 | |
18 Nov 2010 | TM01 | Termination of appointment of Beryl Collins as a director | |
18 Nov 2010 | CH01 | Director's details changed for Mr Peter Collins on 1 October 2010 | |
18 Nov 2010 | CH03 | Secretary's details changed for Mr David John Collins on 1 October 2010 | |
05 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |