PETER HALE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
27/12/2427 December 2024 | Confirmation statement made on 2024-12-18 with updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-04-30 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with updates |
25/09/2325 September 2023 | Termination of appointment of Michele Tracy Ennis as a director on 2023-09-25 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-30 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-18 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
19/12/2119 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/01/2110 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/12/2030 December 2020 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/01/2013 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
21/12/1921 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/01/1913 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
14/06/1814 June 2018 | DIRECTOR APPOINTED MS MICHELE TRACY ENNIS |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/01/1813 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
02/10/162 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
04/01/164 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
08/01/158 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
08/01/158 January 2015 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 13 SURREY STREET ARUNDEL WEST SUSSEX BN18 9DT |
08/01/158 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HALE / 06/06/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
06/01/146 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/01/1322 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
13/01/1313 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
22/01/1222 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
04/01/124 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
14/11/1014 November 2010 | APPOINTMENT TERMINATED, SECRETARY CAROLINE HALE |
22/01/1022 January 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HALE / 12/12/2009 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
07/08/097 August 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
01/03/081 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
01/02/081 February 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
03/02/063 February 2006 | REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 13 SURREY STREET ARUNDEL WEST SUSSEX BN18 9DT |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
22/12/0522 December 2005 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | REGISTERED OFFICE CHANGED ON 24/12/04 FROM: 119 FELPHAM WAY, FELPHAM BOGNOR REGIS WEST SUSSEX PO22 8QB |
24/12/0424 December 2004 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
24/12/0324 December 2003 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
06/03/036 March 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04 |
23/01/0323 January 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/01/0315 January 2003 | COMPANY NAME CHANGED WILDELITE LIMITED CERTIFICATE ISSUED ON 15/01/03 |
10/01/0310 January 2003 | DIRECTOR RESIGNED |
10/01/0310 January 2003 | NEW SECRETARY APPOINTED |
10/01/0310 January 2003 | SECRETARY RESIGNED |
10/01/0310 January 2003 | NEW DIRECTOR APPOINTED |
10/01/0310 January 2003 | REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
12/12/0212 December 2002 | 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