- Company Overview for PETER WERTH LIMITED (SC059582)
- Filing history for PETER WERTH LIMITED (SC059582)
- People for PETER WERTH LIMITED (SC059582)
- Charges for PETER WERTH LIMITED (SC059582)
- More for PETER WERTH LIMITED (SC059582)
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 Feb 2025 | AA | Accounts for a dormant company made up to 3 February 2024 | |
09 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
25 Oct 2023 | AA | Accounts for a dormant company made up to 28 January 2023 | |
20 Oct 2023 | AP01 | Appointment of Mr Dominic James Platt as a director on 16 October 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
30 May 2023 | AD01 | Registered office address changed from Suite 20, 196 Rose Street Edinburgh Midlothian EH2 4AT to C/O Tiso Edinburgh Outdoor Experience 41 Commercial Street Leith Edinburgh EH6 6JD on 30 May 2023 | |
27 Apr 2023 | AP03 | Appointment of Theresa Casey as a secretary on 11 April 2023 | |
27 Apr 2023 | TM02 | Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 | |
03 Nov 2022 | AA | Accounts for a dormant company made up to 29 January 2022 | |
19 Oct 2022 | AP03 | Appointment of Nirma Cassidy as a secretary on 7 October 2022 | |
19 Oct 2022 | AP01 | Appointment of Régis Schultz as a director on 7 October 2022 | |
19 Oct 2022 | TM01 | Termination of appointment of Peter Alan Cowgill as a director on 7 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
04 Oct 2022 | TM02 | Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 | |
06 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
05 Oct 2021 | AA | Accounts for a dormant company made up to 30 January 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
01 Oct 2020 | AA | Unaudited abridged accounts made up to 1 February 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from C/O Millar & Bryce Limited, Floor 4, Ocean Point 1 94 Ocean Drive Leith Edinburgh EH6 6JH to Suite 20, 196 Rose Street Edinburgh Midlothian EH2 4AT on 4 February 2020 | |
16 Oct 2019 | AA | Accounts for a dormant company made up to 2 February 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
03 Dec 2018 | AD01 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to C/O Millar & Bryce Limited, Floor 4, Ocean Point 1 94 Ocean Drive Leith Edinburgh EH6 6JH on 3 December 2018 | |
07 Nov 2018 | AP01 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 |