PETER FINLAYSON ASSOCIATES LTD.

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/07/243 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

30/03/1630 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

02/04/152 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

21/03/1421 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

23/05/1323 May 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY JOHN MORRIS

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY JOHN MORRIS

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS

View Document

01/05/121 May 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EVES / 08/03/2011

View Document

15/03/1115 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HAZEL FINLAYSON / 08/03/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LOGAN STOBIE FINLAYSON / 08/03/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ISHERWOOD / 08/03/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MORRIS / 08/03/2011

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

19/04/1019 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROBERT MORRIS / 08/03/2010

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MR JOHN ROBERT MORRIS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

08/10/048 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: STRATTON PARK HOUSE STRATTON ST MARGARET SWINDON WILTSHIRE SN3 4HG

View Document

25/03/0425 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: 4 LITTLE LONDON COURT OLD TOWN SWINDON WILTSHIRE SN1 3HY

View Document

06/05/036 May 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

06/09/026 September 2002 COMPANY NAME CHANGED HOLLYRUSH LTD CERTIFICATE ISSUED ON 06/09/02

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/10/02

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 15 WINDSOR ROAD SWINDON SN3 1JP

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 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