PETER J SMITH LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Total exemption full accounts made up to 2024-03-31 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Total exemption full accounts made up to 2023-03-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-03-31 |
08/01/238 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/01/2222 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-03-31 |
02/12/212 December 2021 | Appointment of Mrs Elizabeth Ann Smith as a director on 2021-01-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/02/2114 February 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
13/11/1913 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
25/07/1725 July 2017 | 31/03/17 UNAUDITED ABRIDGED |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/01/1622 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/01/159 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/01/147 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/01/137 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/01/129 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/01/1114 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/02/1012 February 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 01/01/2010 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/01/096 January 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/08/0729 August 2007 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: C/O HKM HARLOW KHANDIA MISTRY (ACCOUNTANCY) THE OLD MILL 9 SOAR LANE LEICESTER LEICESTERSHIRE LE3 5DE |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/02/071 February 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/01/0526 January 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
02/12/032 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
31/01/0331 January 2003 | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS |
14/11/0214 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/02/028 February 2002 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
07/02/027 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
08/01/028 January 2002 | RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS |
25/01/0125 January 2001 | RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS |
17/02/0017 February 2000 | NEW DIRECTOR APPOINTED |
17/02/0017 February 2000 | SECRETARY RESIGNED |
17/02/0017 February 2000 | DIRECTOR RESIGNED |
17/02/0017 February 2000 | NEW SECRETARY APPOINTED |
06/01/006 January 2000 | 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