PETER CASSIDY LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Appointment of Mrs Claire Louise Riseman Collings as a director on 2025-01-10

View Document

21/01/2521 January 2025 Termination of appointment of Anthony Charles Riseman Harris as a director on 2025-01-10

View Document

21/01/2521 January 2025 Termination of appointment of Anthony Charles Riseman Harris as a secretary on 2025-01-10

View Document

04/09/244 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/07/2416 July 2024 Change of details for Mr Anthony Charles Riseman Harris as a person with significant control on 2022-12-01

View Document

16/07/2416 July 2024 Director's details changed for Mr Anthony Charles Riseman Harris on 2022-12-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES RISEMAN HARRIS / 07/04/2016

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

03/08/173 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/08/156 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/08/1316 August 2013 SAIL ADDRESS CHANGED FROM: 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA

View Document

16/08/1316 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/09/112 September 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND POTTER

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/08/1020 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/08/1019 August 2010 SAIL ADDRESS CREATED

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 EXEMPTION FROM APPOINTING AUDITORS 19/04/95

View Document

04/10/954 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

06/09/946 September 1994 RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 EXEMPTION FROM APPOINTING AUDITORS 07/04/94

View Document

25/05/9425 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/09/928 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 REGISTERED OFFICE CHANGED ON 08/09/92 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

20/08/9220 August 1992 COMPANY NAME CHANGED BULKBUY LIMITED CERTIFICATE ISSUED ON 21/08/92

View Document

23/07/9223 July 1992 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