Advanced company searchLink opens in new window

PETER MCKENNA LIMITED

Company number 06296018

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)
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
25 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Sep 2015 AD02 Register inspection address has been changed from Tait Walker Bulman House Regent Centre Newcastle upon Tyne NE3 3LS England to 9 Hedley Court Orion Business Park North Shields Tyne and Wear NE29 7st
22 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
22 Jul 2015 AD02 Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to Tait Walker Bulman House Regent Centre Newcastle upon Tyne NE3 3LS
16 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
03 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
12 Aug 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
15 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
09 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
14 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
14 Jul 2011 AD02 Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
14 Jul 2011 CH01 Director's details changed for John Gareth Burn on 28 June 2011
13 Jul 2011 CH01 Director's details changed for Peter Mckenna on 28 June 2011
13 Jul 2011 CH03 Secretary's details changed for Peter Mckenna on 20 June 2011
05 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
09 Aug 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
09 Aug 2010 AD03 Register(s) moved to registered inspection location
09 Aug 2010 AD02 Register inspection address has been changed
06 Aug 2010 CH01 Director's details changed for John Gareth Burn on 25 June 2010
30 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009
13 Jul 2009 363a Return made up to 28/06/09; full list of members
09 Dec 2008 AA Total exemption small company accounts made up to 31 July 2008