D.L. PETERS ASSOCIATES LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
20/02/2520 February 2025 | Application to strike the company off the register |
08/01/258 January 2025 | Micro company accounts made up to 2024-09-30 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/05/2428 May 2024 | Micro company accounts made up to 2023-09-30 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/06/2319 June 2023 | Micro company accounts made up to 2022-09-30 |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/05/2216 May 2022 | Micro company accounts made up to 2021-09-30 |
08/10/218 October 2021 | Register inspection address has been changed from 2nd Floor 2-4 High Street Shefford Bedfordshire SG17 5DG England to Shefford House 15 High Street Shefford SG17 5DD |
07/10/217 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/05/2126 May 2021 | 30/09/20 UNAUDITED ABRIDGED |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
30/05/1930 May 2019 | 30/09/18 UNAUDITED ABRIDGED |
29/04/1929 April 2019 | 25/09/18 STATEMENT OF CAPITAL GBP 300 |
09/10/189 October 2018 | SAIL ADDRESS CHANGED FROM: C/O LAMBURN & TURNER RIVERSIDE HOUSE PLACE FARM WHEATHAMPSTEAD ST. ALBANS HERTS AL4 8SB ENGLAND |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
23/05/1823 May 2018 | APPOINTMENT TERMINATED, SECRETARY BEVERLEY TURNER |
19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/09/1728 September 2017 | SAIL ADDRESS CHANGED FROM: C/O LAMBURN & TURNER RIVERSIDE HOUSE 1 PLACE FARM WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8SB UNITED KINGDOM |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
28/09/1528 September 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
07/10/147 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
02/10/132 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
01/10/121 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
03/10/113 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
20/10/1020 October 2010 | SAIL ADDRESS CREATED |
20/10/1020 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
20/10/1020 October 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
02/03/102 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/03/102 March 2010 | COMPANY NAME CHANGED DAVID PETERS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 02/03/10 |
25/02/1025 February 2010 | DIRECTOR APPOINTED MRS LORNA PETERS |
08/10/098 October 2009 | SECRETARY APPOINTED MRS BEVERLEY TURNER |
07/10/097 October 2009 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY TURNER |
07/10/097 October 2009 | APPOINTMENT TERMINATED, SECRETARY MAUREEN LAMBURN |
07/10/097 October 2009 | REGISTERED OFFICE CHANGED ON 07/10/2009 FROM RIVERSIDE HOUSE 1 PLACE FARM WHEATHAMPSTEAD HERTFORDSHIRE AL4 8SB |
07/10/097 October 2009 | DIRECTOR APPOINTED MR DAVID PETERS |
24/09/0924 September 2009 | 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