PETE MELLOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-09-30 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
04/10/244 October 2024 | Registered office address changed from 115 Byrkley Street Burton-on-Trent Staffordshire DE14 2EG to Suite 3, Quantum House, Skyline Court, Third Avenue Centrum One Hundred Burton-on-Trent DE14 2BZ on 2024-10-04 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
18/06/2418 June 2024 | Total exemption full accounts made up to 2023-09-30 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
24/03/2024 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/07/1918 July 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER CECIL MELLOR / 05/07/2019 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
18/07/1918 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER CECIL MELLOR / 01/07/2019 |
18/07/1918 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JEAN MELLOR / 05/07/2019 |
18/07/1918 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CECIL MELLOR / 05/07/2019 |
08/03/198 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
25/04/1825 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
14/03/1614 March 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 |
20/07/1520 July 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
21/07/1421 July 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
16/07/1316 July 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
25/07/1225 July 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
27/03/1227 March 2012 | DIRECTOR APPOINTED MRS JULIE ANN WARREN |
26/07/1126 July 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
26/07/1026 July 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CECIL MELLOR / 15/07/2010 |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JEAN MELLOR / 15/07/2010 |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
08/12/098 December 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
16/09/0916 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/07/0921 July 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
25/07/0825 July 2008 | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
30/07/0730 July 2007 | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
27/07/0527 July 2005 | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
02/11/042 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
10/08/0410 August 2004 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05 |
16/07/0416 July 2004 | SECRETARY RESIGNED |
16/07/0416 July 2004 | 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