PETER DEWLAND CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-04-25 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-04-30 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-04-30 |
18/06/2118 June 2021 | Confirmation statement made on 2021-04-25 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/12/2021 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
13/08/2013 August 2020 | REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 4607 BEETHAM TOWER DEANSGATE MANCHESTER M3 4LX ENGLAND |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/01/2020 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 233 MILLINER'S WHARF 2 MUNDAY STREET MANCHESTER M4 7BG ENGLAND |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
03/01/193 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 771 ALEXANDRIA VICTORIA WHARF WATKISS WAY CARDIFF CF11 0SF WALES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
03/05/163 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 423 CATRINE VICTORIA WHART WATKISS WAY CARDIFF CF11 0SB |
06/05/156 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
07/05/147 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
20/05/1320 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
28/11/1228 November 2012 | REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 1101 ROMA VICTORIA WHARF CARDIFF CF11 0SJ UNITED KINGDOM |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
02/05/122 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
02/05/122 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAURICE DEWLAND / 01/03/2012 |
18/04/1218 April 2012 | REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 11 TIR EGLWYS LLANYRE LLANDRINDOD WELLS POWYS LD1 6SX |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
04/05/114 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
08/07/108 July 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
08/07/108 July 2010 | SAIL ADDRESS CREATED |
07/07/107 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ALLISON DEWLAND / 01/04/2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAURICE DEWLAND / 01/04/2010 |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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