PETER WANNOP SURFACING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-09 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/08/232 August 2023 | Total exemption full accounts made up to 2022-12-31 |
11/07/2311 July 2023 | Change of details for Mr Peter Conrad Wannop as a person with significant control on 2023-07-11 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-09 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-09 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/07/206 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/12/194 December 2019 | REGISTERED OFFICE CHANGED ON 04/12/2019 FROM MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/09/1810 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER CONRAD WANNOP / 06/04/2016 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
10/01/1810 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS CATERINA WANNOP / 06/04/2016 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/07/1724 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/01/1514 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/01/1410 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/01/139 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
15/03/1215 March 2012 | COMPANY NAME CHANGED PETER WANNOP TARMAC LIMITED CERTIFICATE ISSUED ON 15/03/12 |
07/02/127 February 2012 | 09/01/12 STATEMENT OF CAPITAL GBP 100 |
13/01/1213 January 2012 | CURRSHO FROM 31/01/2013 TO 31/12/2012 |
09/01/129 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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