PETER LEA ASSOCIATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
| 09/10/149 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
| 28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 18/10/1318 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
| 19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 03/10/123 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
| 17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 15/11/1115 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
| 26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 02/11/102 November 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
| 09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEANDA MOODIE / 16/12/2009 |
| 16/12/0916 December 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
| 19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 17/12/0817 December 2008 | APPOINTMENT TERMINATED DIRECTOR PETER SYMMONS |
| 17/12/0817 December 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
| 29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 18/08/0818 August 2008 | APPOINTMENT TERMINATED SECRETARY PETER SYMMONS |
| 28/01/0828 January 2008 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
| 28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 03/11/063 November 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
| 29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 08/05/068 May 2006 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 27 STAFFORD CLOSE DAVENTRY NORTHAMPTONSHIRE NN11 5GN |
| 08/05/068 May 2006 | NEW DIRECTOR APPOINTED |
| 18/10/0518 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
| 31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 23/12/0423 December 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
| 23/12/0423 December 2004 | NEW SECRETARY APPOINTED |
| 03/08/043 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 05/05/045 May 2004 | REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 18 HALESOWEN DRIVE ABBEYFIELDS ELSTOW BEDFORDSHIRE MK42 9GG |
| 05/05/045 May 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 25/10/0325 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
| 08/01/038 January 2003 | DIRECTOR RESIGNED |
| 31/10/0231 October 2002 | NEW SECRETARY APPOINTED |
| 31/10/0231 October 2002 | NEW DIRECTOR APPOINTED |
| 31/10/0231 October 2002 | NEW DIRECTOR APPOINTED |
| 31/10/0231 October 2002 | REGISTERED OFFICE CHANGED ON 31/10/02 FROM: 18 HALESOWEN DRIVE, ABBEY FIELDS ELSTOW BEDS MK42 9GG |
| 04/10/024 October 2002 | DIRECTOR RESIGNED |
| 04/10/024 October 2002 | SECRETARY RESIGNED |
| 01/10/021 October 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