Advanced company searchLink opens in new window

PETER THOMAS & CO (REFURBISHING) LIMITED

Company number 07534892

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)
04 Dec 2017 SH08 Change of share class name or designation
01 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
25 Feb 2014 CH01 Director's details changed for Mr Peter Thomas on 31 January 2014
25 Feb 2014 CH01 Director's details changed for Mrs Christine Thomas on 31 January 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Dec 2013 AD01 Registered office address changed from 426 Oakshott Place Bamber Bridge Preston Lancashire PR5 8AT United Kingdom on 2 December 2013
11 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
11 Mar 2013 CH01 Director's details changed for Mr Peter Thomas on 11 March 2013
11 Mar 2013 CH01 Director's details changed for Mrs Christine Thomas on 11 March 2013
01 Feb 2013 AP01 Appointment of Mr Peter Marc Thomas as a director
15 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Nov 2012 AD01 Registered office address changed from Unit2 Ferry Road Office Prk Ferry Road Riversway Preston Lancashire PR2 2YH United Kingdom on 14 November 2012
13 Nov 2012 AA01 Previous accounting period extended from 29 February 2012 to 31 March 2012
05 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
18 Feb 2011 NEWINC Incorporation