PETER DOMINIC LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

04/12/244 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-02

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

11/11/2211 November 2022 Accounts for a dormant company made up to 2022-03-03

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/16

View Document

23/03/1623 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/15

View Document

20/03/1520 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/14

View Document

13/03/1413 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

19/03/1319 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/12

View Document

07/03/127 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/11

View Document

07/03/117 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/10

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED DAREN CLIVE LOWRY

View Document

22/04/1022 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/1022 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/04/1022 April 2010 ADOPT ARTICLES 19/04/2010

View Document

31/03/1031 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

10/03/0810 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/087 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BG

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/05

View Document

09/05/059 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 25TH FLOOR CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9HX

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/04

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON LU1 3BG

View Document

01/06/031 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 01/03/02; NO CHANGE OF MEMBERS

View Document

12/02/0212 February 2002 ACC. REF. DATE EXTENDED FROM 27/02/02 TO 01/03/02

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: CHISWELL STREET LONDON EC1Y 4SD

View Document

26/04/0026 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 01/03/00; NO CHANGE OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/00

View Document

07/04/997 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

04/06/974 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9616 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 REGISTERED OFFICE CHANGED ON 10/02/95 FROM: BREWERY CHISWELL STREET LONDON EC1Y 4SD

View Document

19/12/9419 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9431 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/94

View Document

18/03/9418 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/93

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 RETURN MADE UP TO 01/03/93; CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 S369(4) SHT NOTICE MEET 01/02/93

View Document

11/01/9311 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9230 June 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 27/02

View Document

16/03/9216 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 SECRETARY RESIGNED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 REGISTERED OFFICE CHANGED ON 30/01/92 FROM: ASTRA HOUSE EDINBURGH WAY HARLOW ESSEX CM20 2BE

View Document

30/01/9230 January 1992 NEW SECRETARY APPOINTED

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

31/10/9131 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

25/04/9125 April 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

02/07/902 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/902 July 1990 REGISTERED OFFICE CHANGED ON 02/07/90 FROM: 1 YORK GATE REGENTS PARK LONDON NW1 4PU

View Document

16/05/9016 May 1990 COMPANY NAME CHANGED THE DOMINIC GROUP LIMITED CERTIFICATE ISSUED ON 17/05/90

View Document

20/03/9020 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 COMPANY NAME CHANGED WESTMINSTER WINE LIMITED CERTIFICATE ISSUED ON 01/12/89

View Document

18/07/8918 July 1989 REGISTERED OFFICE CHANGED ON 18/07/89 FROM: VINTNER HOUSE, RIVER WAY, HARLOW, ESSEX CM20 2EA

View Document

04/05/894 May 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

20/04/8820 April 1988 RETURN MADE UP TO 21/03/88; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED

View Document

11/04/8711 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

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