PETER ROSA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

15/04/2515 April 2025 Change of details for Mr Alan Frank Satchwell as a person with significant control on 2025-04-08

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

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

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Change of details for Miss Tracy Lynne Satchwell as a person with significant control on 2021-07-15

View Document

16/07/2116 July 2021 Change of details for Miss Tracy Lynne Satchwell as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Miss Tracy Lynne Satchwell as a person with significant control on 2021-07-15

View Document

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

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

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

View Accounts

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

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

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 COMPANY NAME CHANGED PETER ROSA,LIMITED CERTIFICATE ISSUED ON 08/02/18

View Document

19/12/1719 December 2017 19/12/17 STATEMENT OF CAPITAL GBP 6600

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOYCE SATCHWELL

View Document

07/06/167 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY LYNNE SATCHWELL / 24/02/2015

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY LYNNE SATCHWELL / 24/02/2015

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MISS TRACY LYNNE SATCHWELL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SATCHWELL

View Document

28/05/1328 May 2013 SECRETARY APPOINTED MISS TRACY LYNNE SATCHWELL

View Document

21/05/1321 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 SAIL ADDRESS CHANGED FROM: C/O W H JONES & CO 128 HARDWICK ROAD STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3DP ENGLAND

View Document

24/05/1124 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN SATCHWELL / 18/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE SATCHWELL / 18/05/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 18/05/06; NO CHANGE OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 18/05/05; NO CHANGE OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 18/05/03; NO CHANGE OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 18/05/02; NO CHANGE OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: BRAMBLEBERRY BARN BROCTON GATE CAMP ROAD BROCTON STAFFS ST17 0SS

View Document

13/08/9713 August 1997 NEW SECRETARY APPOINTED

View Document

13/08/9713 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/10/9516 October 1995 REGISTERED OFFICE CHANGED ON 16/10/95 FROM: 1 NIRVANA CLOSE CANNOCK STAFFORDSHIRE WS11 1HT

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/05/9328 May 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/09/924 September 1992 RETURN MADE UP TO 23/05/92; CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/06/907 June 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/08/8822 August 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/04/8813 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/12/8721 December 1987 RETURN MADE UP TO 22/08/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

11/12/8611 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

27/11/8627 November 1986 REGISTERED OFFICE CHANGED ON 27/11/86 FROM: 73 HIGH GREEN, CANNOCK, STAFFS 1

View Document

05/06/865 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

05/06/865 June 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

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