PEPPERTREES LIMITED

Company Documents

DateDescription
31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041244800003

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM
UNIT 4 THE RIDINGS ARCADE
ST GILES STREET
NORTHAMPTON
NN1 1EZ

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BERNADETTE ROCKLEY / 24/06/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/03/134 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/03/1216 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BERNADETTE ROCKLEY / 14/03/2012

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BERNADETTE ROCKLEY / 01/05/2011

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1124 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW ROCKLEY

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BERNADETTE ROCKLEY / 30/07/2010

View Document

15/02/1015 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: G OFFICE CHANGED 23/10/03 25/26 MAIN STREET SUDBOROUGH KETTERING NORTHAMPTONSHIRE NN14 3BX

View Document

11/05/0311 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: G OFFICE CHANGED 01/08/01 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 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