PETER POSH LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

28/08/2428 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/07/2325 July 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

14/10/2214 October 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

25/07/1925 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

21/08/1821 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/05/1625 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/05/1519 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN WILLIAMS / 29/08/2013

View Document

10/10/1410 October 2014 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JOHN WILLIAMS / 29/08/2013

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/05/1324 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/08/113 August 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAMS / 01/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN WILLIAMS / 01/10/2009

View Document

25/05/1025 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER WILLIAMS / 01/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE WILLIAMS / 01/10/2009

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER WILLIAMS / 05/10/2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/02/0918 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0213 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

21/07/9421 July 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

30/07/9330 July 1993 NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/93

View Document

14/02/9314 February 1993 £ NC 100/10000 29/01/93

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9212 November 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92 FROM: ROUTH HOUSE HALL COURT HALL PARK WAY TELFORD SHROPSHIRE TF3 4NJ

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

14/02/9214 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/914 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

15/06/9115 June 1991 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

23/11/9023 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9026 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 COMPANY NAME CHANGED FBC 128 LIMITED CERTIFICATE ISSUED ON 24/10/90

View Document

24/05/9024 May 1990 Incorporation

View Document

24/05/9024 May 1990 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