1 ST. PETERS WAY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

27/08/2427 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/06/242 June 2024 Appointment of a voluntary liquidator

View Document

02/06/242 June 2024 Resolutions

View Document

02/06/242 June 2024 Registered office address changed from 6 Nottingham Road Long Eaton Nottingham Derbyshire NG10 1HP to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2024-06-02

View Document

02/06/242 June 2024 Statement of affairs

View Document

02/06/242 June 2024 Resolutions

View Document

20/12/2320 December 2023 Cessation of Linda Buni as a person with significant control on 2023-04-06

View Document

20/12/2320 December 2023 Termination of appointment of Linda Anne Buni as a director on 2023-04-06

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-21 with updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/01/149 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

15/01/1215 January 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/12/1029 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/12/091 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARIA WEATHERBURN / 21/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE BUNI / 21/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES GOULD / 21/11/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/11/0824 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY ROBERT HALL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

28/11/0328 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 16 BAKEHOUSE LANE OCKBROOK DERBY DE72 3RH

View Document

02/12/022 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/05/0213 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/02/9917 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9818 December 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

20/12/9620 December 1996 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

13/12/9513 December 1995 RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

23/11/9423 November 1994 RETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

20/12/9320 December 1993 RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

17/01/9317 January 1993 RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

30/04/9230 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/915 December 1991 RETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

14/11/9014 November 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

01/12/891 December 1989 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 05/12/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 DIRECTOR RESIGNED

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

22/12/8622 December 1986 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 COMPANY NAME CHANGED KEITH HALL SALONS (1977) LIMITED CERTIFICATE ISSUED ON 08/09/86

View Document


More Company Information


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