Advanced company searchLink opens in new window

GERARD PETERS LTD

Company number 07048933

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)
09 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
24 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 3
29 Nov 2013 CH01 Director's details changed for Mr Simon Gerard Ball on 16 August 2012
14 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
16 Aug 2012 AD01 Registered office address changed from 108 the Custard Factory Gibb Street Birmingham B9 4AA England on 16 August 2012
31 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
20 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Jan 2011 AA01 Previous accounting period shortened from 31 October 2010 to 30 September 2010
02 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
25 Nov 2009 SH06 Cancellation of shares. Statement of capital on 25 November 2009
  • GBP 1
25 Nov 2009 SH01 Statement of capital following an allotment of shares on 16 November 2009
  • GBP 3
25 Nov 2009 SH08 Change of share class name or designation
19 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted