PETER SHELDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/03/2426 March 2024 Previous accounting period extended from 2023-10-31 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/12/235 December 2023 Change of details for Mr Leslie David Todd as a person with significant control on 2023-08-25

View Document

05/12/235 December 2023 Director's details changed for Mr Leslie David Todd on 2023-08-25

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/06/2114 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

16/03/2116 March 2021 SAIL ADDRESS CHANGED FROM: 125 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LA ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/04/2030 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/06/196 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/09/1719 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHAPPELL PULFORD / 16/03/2016

View Document

16/03/1616 March 2016 SAIL ADDRESS CREATED

View Document

16/03/1616 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHAPPELL PULFORD / 16/03/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/04/1428 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/05/139 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/06/1211 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/07/1112 July 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/05/1019 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHAPPELL PULFORD / 26/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DAVID TODD / 26/04/2010

View Document

08/07/098 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

31/01/0031 January 2000 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 AUDITOR'S RESIGNATION

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

29/12/9529 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/951 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

24/01/9524 January 1995 AUDITOR'S RESIGNATION

View Document

22/09/9422 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9422 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9422 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

01/07/941 July 1994 AUDITOR'S RESIGNATION

View Document

16/06/9416 June 1994 RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 REGISTERED OFFICE CHANGED ON 16/06/94

View Document

16/05/9416 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9422 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9321 July 1993 REGISTERED OFFICE CHANGED ON 21/07/93 FROM: ADDEPT HOUSE 34A SYDENHAM ROAD CROYDON SURREY CR0 2EF

View Document

06/05/936 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/936 May 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

27/01/9327 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9317 January 1993 REGISTERED OFFICE CHANGED ON 17/01/93 FROM: WILLOW HOUSE 47 WEST STREET SUTTON SURREY SM1 1SJ

View Document

04/06/924 June 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

13/06/9113 June 1991 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

26/06/9026 June 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

16/03/9016 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/8921 August 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

24/10/8824 October 1988 AUDITOR'S RESIGNATION

View Document

18/10/8818 October 1988 REGISTERED OFFICE CHANGED ON 18/10/88 FROM: 2 GUILDFORD STREET CHERTSEY SURREY

View Document

03/03/883 March 1988 RETURN MADE UP TO 22/01/88; NO CHANGE OF MEMBERS

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

02/05/872 May 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

02/05/872 May 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 RETURN MADE UP TO 23/01/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

30/09/8230 September 1982 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