PETE HOLBROOK REMOVALS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewPrevious accounting period shortened from 2026-01-31 to 2025-04-01

View Document

10/10/2510 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/10/2418 October 2024 Micro company accounts made up to 2024-01-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

27/09/2327 September 2023 Cessation of Fay Sayce as a person with significant control on 2023-09-26

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-01-31

View Document

12/06/2312 June 2023 Change of details for Mrs Fay Sayce as a person with significant control on 2023-06-01

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Director's details changed for Glen Holbrook on 2023-01-03

View Document

03/01/233 January 2023 Change of details for Mr Glen Holbrook as a person with significant control on 2023-01-03

View Document

16/12/2216 December 2022 Termination of appointment of Fay Sayce as a director on 2022-12-16

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN HOLBROOK

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET HOLBROOK

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MRS FAY SAYCE / 10/04/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GRACE HOLBROOK / 10/04/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / FAY SAYCE / 10/04/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / GLEN HOLBROOK / 10/04/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

21/03/1621 March 2016 Registered office address changed from , Ground Floor Village Hall, School Road, Godshill, Isle of White, PO38 3HJ to Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF on 2016-03-21

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM GROUND FLOOR VILLAGE HALL SCHOOL ROAD GODSHILL, ISLE OF WHITE PO38 3HJ

View Document

05/02/165 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

12/03/1512 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

30/01/1530 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

25/07/1425 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

07/02/147 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

23/01/1323 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

16/02/1216 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED FAY SAYCE

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MARGARET GRACE HOLBROOK

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED GLEN HOLBROOK

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

18/01/1118 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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