PETER NAPIER & CO LIMITED
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
22/02/2422 February 2024 | Application to strike the company off the register |
15/07/2315 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-03-31 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-28 with no updates |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-03-31 |
29/03/2029 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
17/09/1917 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
24/08/1824 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
26/10/1726 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/03/1229 March 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NAPIER / 28/03/2010 |
22/04/1022 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/04/088 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/04/0726 April 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
12/09/0512 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/04/059 April 2005 | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS |
07/09/047 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/04/0420 April 2004 | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/04/0327 April 2003 | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS |
25/07/0225 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
23/04/0223 April 2002 | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS |
19/04/0119 April 2001 | NEW DIRECTOR APPOINTED |
19/04/0119 April 2001 | NEW SECRETARY APPOINTED |
12/04/0112 April 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/04/0112 April 2001 | SECRETARY RESIGNED |
12/04/0112 April 2001 | DIRECTOR RESIGNED |
12/04/0112 April 2001 | REGISTERED OFFICE CHANGED ON 12/04/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ |
28/03/0128 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company