PETER TOMAS COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

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 2023-01-11 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANNE MURPHY / 01/01/2020

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MRS LISA ANNE MURPHY / 01/01/2020

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

06/02/186 February 2018 CESSATION OF PETER TOMAS AS A PSC

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ANNE MURPHY

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MRS LISA ANNE MURPHY

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER TOMAS

View Document

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

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

01/02/161 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & M COMPANY SECRETARIAL SERVICES LIMITED / 21/02/2015

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

03/02/143 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

04/02/134 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/01/1219 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & M COMPANY SECRETARIAL SERVICES LIMITED / 01/01/2012

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & M COMPANY SECRETARIAL SERVICES LIMITED / 11/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TOMAS / 11/01/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: VENTURE COURT, 2 DEBDALE ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5AA

View Document

30/01/0730 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

28/04/0628 April 2006 COMPANY NAME CHANGED PETER TOMAS LTD CERTIFICATE ISSUED ON 28/04/06

View Document

11/01/0611 January 2006 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