ROB PETHERICK LTD

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

01/01/231 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

29/01/2229 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

23/12/2023 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

24/12/1924 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

04/01/194 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETHERICK / 01/03/2015

View Document

17/02/1617 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 SECRETARY'S CHANGE OF PARTICULARS / TANYA WILLIAMS / 02/11/2015

View Document

03/01/163 January 2016 REGISTERED OFFICE CHANGED ON 03/01/2016 FROM BROOKS & CO MIDDAY COURT 20-24 BRIGHTON ROAD SUTTON SURREY SM2 5BN

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

09/02/159 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETHERICK / 12/12/2013

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / TANYA WILLIAMS / 12/12/2013

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

28/03/1328 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/04/124 April 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/01/1127 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETHERICK / 18/01/2010

View Document

11/03/1011 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETHERICK / 19/01/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETHERICK / 01/08/2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 SECRETARY'S CHANGE OF PARTICULARS / TANYA WILLIAMS / 01/08/2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 27A CLARENDON ROAD WALLINGTON SM6 8QX

View Document

22/02/0722 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

24/05/0624 May 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 05/04/05

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information