PETE MELLOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

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

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

24/03/2024 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR PETER CECIL MELLOR / 05/07/2019

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

18/07/1918 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER CECIL MELLOR / 01/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JEAN MELLOR / 05/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CECIL MELLOR / 05/07/2019

View Document

08/03/198 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

25/04/1825 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/07/1316 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/07/1225 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MRS JULIE ANN WARREN

View Document

26/07/1126 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/07/1026 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CECIL MELLOR / 15/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JEAN MELLOR / 15/07/2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/12/098 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/09/0916 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/07/0921 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 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