PETER LOE RESTORATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Confirmation statement made on 2025-09-30 with updates |
| 14/07/2514 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 19/06/2519 June 2025 | Registered office address changed from Sandfords Farm Wickham Bishops Road Hatfield Peverel Chelmsford Essex CM3 2JL to 15 Kingfisher Close Heybridge Maldon Essex CM9 4UF on 2025-06-19 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 01/10/241 October 2024 | Confirmation statement made on 2024-09-30 with updates |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-09-30 with updates |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with updates |
| 26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 14/05/2014 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
| 28/03/1928 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
| 08/05/188 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
| 28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 19/11/1519 November 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
| 04/11/154 November 2015 | VARYING SHARE RIGHTS AND NAMES |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 22/10/1422 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN DEREK RUMMEY / 22/04/2014 |
| 22/10/1422 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
| 03/10/143 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ALFRED LOE |
| 29/09/1429 September 2014 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE TYLER |
| 23/03/1423 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 09/10/139 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
| 10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 03/10/123 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
| 15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 05/10/115 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
| 13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALFRED PETER LOE / 30/09/2010 |
| 10/11/1010 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE GEORGINA TYLER / 30/09/2010 |
| 10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DEREK RUMMEY / 30/09/2010 |
| 10/11/1010 November 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
| 21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 23/10/0923 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
| 15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 30/10/0830 October 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
| 29/08/0829 August 2008 | APPOINTMENT TERMINATED DIRECTOR NIGEL WALTER |
| 29/08/0829 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE TYLER / 21/03/2008 |
| 06/05/086 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 01/10/071 October 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
| 04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 19/10/0619 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
| 05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 20/07/0620 July 2006 | REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 50 HIGH STREET MALDON ESSEX CM9 5PN |
| 02/12/052 December 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
| 23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 23/12/0423 December 2004 | NEW DIRECTOR APPOINTED |
| 07/10/047 October 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
| 04/05/044 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 22/10/0322 October 2003 | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
| 14/08/0314 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 13/11/0213 November 2002 | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
| 31/05/0231 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
| 22/11/0122 November 2001 | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
| 14/05/0114 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
| 01/05/011 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/12/0011 December 2000 | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
| 12/11/9912 November 1999 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00 |
| 06/10/996 October 1999 | NEW DIRECTOR APPOINTED |
| 06/10/996 October 1999 | NEW DIRECTOR APPOINTED |
| 06/10/996 October 1999 | NEW SECRETARY APPOINTED |
| 06/10/996 October 1999 | SECRETARY RESIGNED |
| 06/10/996 October 1999 | DIRECTOR RESIGNED |
| 30/09/9930 September 1999 | 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