Advanced company searchLink opens in new window

PETROS NORWICH LIMITED

Company number 05617159

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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