PETER MOSS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-03-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/12/2213 December 2022 Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 36 Greenfield Business Park Bagillt Road Greenfield Holywell Flintshire CH8 7HJ on 2022-12-13

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

15/01/2015 January 2020 CESSATION OF PETER MOSS (HOLDINGS) LIMITED AS A PSC

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RJM (NORTH) LIMITED

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023131240003

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR GARRY DEANE

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR ROGER JAMES MURIE

View Document

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

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023131240003

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WICKLOW

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR JOHN PHILIP WICKLOW

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WICKLOW

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM UNIT 36 GREENFIELD BUSINESS PARK BAGILLT ROAD HOLYWELL FLINTSHIRE CH8 7HJ

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MICHAEL DEANE / 28/10/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/02/1328 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/02/1328 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP WICKLOW / 01/10/2012

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR GARRY MICHAEL DEANE

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCINERNEY

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR JOHN PHILIP WICKLOW

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR JOHN CHRISTOPHER MCINERNEY

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT NELSON

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/07/1012 July 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FERGUSON NELSON / 01/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY FREDERICK SMITHEMAN

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY COLETTE DAVIES

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MOSS

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED ROBERT FERGUSON NELSON

View Document

15/06/0915 June 2009 SECRETARY APPOINTED FREDERICK ALAN SMITHEMAN

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR PAULINE MOSS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER MOSS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLETTE MOSS / 03/05/2008

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 £ NC 100/1000 02/03/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 NC INC ALREADY ADJUSTED 02/03/01

View Document

21/01/0221 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 S386 DISP APP AUDS 01/08/97

View Document

20/08/9720 August 1997 S369(4) SHT NOTICE MEET 01/08/97

View Document

20/08/9720 August 1997 S369(4) SHT NOTICE MEET 01/08/97

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

06/01/946 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/02/9220 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/06/912 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/05/9115 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/09/9014 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

25/07/9025 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/89

View Document

25/07/9025 July 1990 EXEMPTION FROM APPOINTING AUDITORS 03/07/90

View Document

25/07/9025 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

21/05/9021 May 1990 REGISTERED OFFICE CHANGED ON 21/05/90 FROM: SAYA CHINA CWM EITHIN FLINT CLWYD CH6 5TL

View Document

21/05/9021 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8917 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 COMPANY NAME CHANGED ATTENTIVE LIMITED CERTIFICATE ISSUED ON 17/05/89

View Document

12/05/8912 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/05/8912 May 1989 REGISTERED OFFICE CHANGED ON 12/05/89 FROM: SUITE 2, KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTS WD6 4PJ

View Document

16/01/8916 January 1989 ALTER MEM AND ARTS 191288

View Document

04/11/884 November 1988 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