PETER HOLT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

06/06/256 June 2025 Change of details for Mr John Peter Holt as a person with significant control on 2022-06-01

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

01/06/231 June 2023 Registered office address changed from Ground Floor, St Michael's House 1 George Yard London EC3V 9DF England to 17th Floor 110 Bishopsgate London EC2N 4AY on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 41 CHALTON STREET LONDON NW1 1JD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 22/12/15 STATEMENT OF CAPITAL GBP 100

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY EMMA HOLT

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA SUZANNE HOLT / 28/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER HOLT / 28/04/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

08/05/078 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/05/078 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 10 WORMGATE BOSTON LINCOLNSHIRE PE21 6NP

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 17 MAIN RIDGE WEST BOSTON LINCOLNSHIRE PE21 6SS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 3 WIGTON GATE LEEDS WEST YORKSHIRE LS17 3EL

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 122 NEW ROAD SIDE HORSFORTH LEEDS WEST YORKSHIRE LS18 4QB

View Document

06/03/026 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/026 March 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/01/0131 January 2001 S386 DISP APP AUDS 22/01/01

View Document

31/01/0131 January 2001 S366A DISP HOLDING AGM 22/01/01

View Document

19/05/0019 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 SECRETARY RESIGNED

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

08/05/998 May 1999 REGISTERED OFFICE CHANGED ON 08/05/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/05/998 May 1999 NEW SECRETARY APPOINTED

View Document

28/04/9928 April 1999 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