PEA GREEN BOATS WHIXALL LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/07/2412 July 2024 Appointment of Mr Daniel Hugh Mcgowan as a director on 2023-06-22

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/04/2229 April 2022 Registered office address changed from Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to Brookdale Station Road Prees Whitchurch SY13 2DW on 2022-04-29

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

01/02/211 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MS NICOLA ANNE JONES / 26/10/2020

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HOUGHTON / 26/10/2020

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOUGHTON / 26/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/05/205 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 2ND FLOOR, WOODSIDE HOUSE 261 LOW LANE HORSFORTH LEEDS LS18 5NY ENGLAND

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/04/193 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/04/1820 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA ANNE JONES / 01/03/2018

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM ELMVILLE HOUSE 305 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4HT

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MS NICOLA ANNE JONES

View Document

25/04/1625 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA HINDLEY / 18/04/2016

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/10/1428 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HILL

View Document

28/10/1328 October 2013 SECRETARY APPOINTED MS NICOLA HINDLEY

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/10/1229 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/11/1030 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOUGHTON / 26/10/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/02/103 February 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 SECRETARY APPOINTED CHRISTOPHER JOHN HILL

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM REDBROOK VIEW, REDBROOK WHITCHURCH SHROPSHIRE SY13 3AD

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY NICOLA HINDLEY

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 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


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