PETER BRACE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2024-12-31 |
| 20/06/2520 June 2025 | Director's details changed for Ms Joanna Katie Brace on 2025-06-20 |
| 19/06/2519 June 2025 | Director's details changed for Mr Christopher Mark Brace on 2025-06-19 |
| 19/06/2519 June 2025 | Secretary's details changed for Victoria Louise Newman Brace on 2025-06-19 |
| 19/06/2519 June 2025 | Director's details changed for Victoria Louise Newman Brace on 2025-06-19 |
| 19/06/2519 June 2025 | Director's details changed for Ms Joanna Katie Brace on 2025-06-19 |
| 19/06/2519 June 2025 | Director's details changed for Mr Simon Peter Brace on 2025-06-19 |
| 19/06/2519 June 2025 | Registered office address changed from 34 Boulevard Weston-Super-Mare North Somerset BS23 1NF to Tarnock Garage Oaktree Business Park Bristol Road, Edithmead Highbridge Somerset TA9 4HA on 2025-06-19 |
| 26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
| 26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-01-04 with updates |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 22/08/2422 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/01/2431 January 2024 | Statement of capital following an allotment of shares on 2024-01-01 |
| 22/01/2422 January 2024 | Memorandum and Articles of Association |
| 21/01/2421 January 2024 | Resolutions |
| 21/01/2421 January 2024 | Resolutions |
| 21/01/2421 January 2024 | Resolutions |
| 21/01/2421 January 2024 | Resolutions |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 18/05/2218 May 2022 | Total exemption full accounts made up to 2021-12-31 |
| 17/01/2217 January 2022 | Director's details changed for Mrs Joanna Katie Cann on 2022-01-05 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/04/2115 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 12/04/2112 April 2021 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE NEWMAN BRACE / 09/04/2021 |
| 15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE NEWMAN BRACE / 31/05/2019 |
| 31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER BRACE / 31/05/2019 |
| 31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA KATIE CANN / 31/05/2019 |
| 31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK BRACE / 31/05/2019 |
| 30/04/1930 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 19/11/1819 November 2018 | DIRECTOR APPOINTED CHRISTOPHER MARK BRACE |
| 21/09/1821 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK BRACE / 17/09/2018 |
| 05/07/185 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 02/05/172 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 29/01/1629 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK BRACE / 01/03/2015 |
| 29/01/1629 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 30/03/1530 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA KATIE BRACE / 23/03/2015 |
| 19/02/1519 February 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 24/06/1424 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE NEWMAN BRACE / 21/05/2014 |
| 24/06/1424 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK BRACE / 21/05/2014 |
| 24/06/1424 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE NEWMAN BRACE / 21/05/2014 |
| 23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM POPLAR FARM, EASTERTOWN LYMPSHAM WESTON-SUPER-MARE SOMERSET BS24 0HY |
| 23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA KATIE BRACE / 21/05/2014 |
| 23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER BRACE / 21/05/2014 |
| 13/01/1413 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 21/01/1321 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 14/01/1214 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
| 27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 02/03/112 March 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 02/03/112 March 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 08/01/118 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
| 16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 14/04/1014 April 2010 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1 |
| 14/04/1014 April 2010 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2 |
| 13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE NEWMAN BRACE / 13/01/2010 |
| 13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK BRACE / 13/01/2010 |
| 13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER BRACE / 13/01/2010 |
| 13/01/1013 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
| 13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA KATIE BRACE / 13/01/2010 |
| 21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 25/06/0925 June 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
| 20/01/0920 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
| 10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 21/01/0821 January 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
| 30/08/0730 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/06/0728 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 09/01/079 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 09/01/079 January 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
| 15/08/0615 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/07/0614 July 2006 | NEW DIRECTOR APPOINTED |
| 14/07/0614 July 2006 | SECRETARY RESIGNED |
| 14/07/0614 July 2006 | DIRECTOR RESIGNED |
| 14/07/0614 July 2006 | NEW SECRETARY APPOINTED |
| 14/07/0614 July 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
| 14/07/0614 July 2006 | NEW DIRECTOR APPOINTED |
| 14/07/0614 July 2006 | NEW DIRECTOR APPOINTED |
| 14/07/0614 July 2006 | NEW DIRECTOR APPOINTED |
| 04/01/064 January 2006 | 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