PETER WESTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/06/2322 June 2023 Registered office address changed from The Ark Grimley Worcester WR2 6LT to The Ark Grimley Worcester WR2 6LT on 2023-06-22

View Document

30/05/2330 May 2023 Director's details changed for Mr James Hamilton Weston on 2023-05-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with updates

View Document

30/05/2330 May 2023 Director's details changed for Mrs Mary Teresa Bayliss on 2023-05-30

View Document

30/05/2330 May 2023 Director's details changed for Julie Margaret Wyres on 2023-05-30

View Document

30/05/2330 May 2023 Change of details for Mr James Hamilton Weston as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Change of details for Julie Margaret Wyres as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Change of details for Mrs Mary Teresa Bayliss as a person with significant control on 2023-05-30

View Document

26/04/2326 April 2023 Notification of Julie Margaret Wyres as a person with significant control on 2023-01-14

View Document

26/04/2326 April 2023 Notification of James Hamilton Weston as a person with significant control on 2023-01-14

View Document

26/04/2326 April 2023 Notification of Mary Teresa Bayliss as a person with significant control on 2023-01-14

View Document

25/04/2325 April 2023 Withdrawal of a person with significant control statement on 2023-04-25

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

19/01/2219 January 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

01/07/211 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

11/05/2111 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WESTON

View Document

25/03/2025 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

19/02/1919 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

27/01/1827 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARY WESTON

View Document

24/01/1824 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/06/162 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAMILTON WESTON / 01/02/2016

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/05/1530 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES HAMILTON WESTON / 30/04/2015

View Document

30/05/1530 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 REGISTERED OFFICE CHANGED ON 30/05/2015 FROM PEACOCK HOUSE CAMP LANE GRIMLEY WORCESTER WR2 6LX

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/06/142 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/06/133 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/06/121 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/05/1129 May 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY WESTON

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM BRAESIDE 62 STRATFORD ROAD BROMSGROVE WORCESTERSHIRE B60 1AU

View Document

23/03/1123 March 2011 SECRETARY APPOINTED MR JAMES HAMILTON WESTON

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY TERESA BAYLISS / 01/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER WESTON / 01/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET WYRES / 01/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY MARGARET WESTON / 01/10/2009

View Document

22/06/1022 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/01/095 January 2009 PREVSHO FROM 12/01/2009 TO 31/10/2008

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 12 January 2008

View Document

12/08/0812 August 2008 PREVEXT FROM 31/10/2007 TO 12/01/2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 24 MARKET STREET BROMSGROVE WORCESTERSHIRE B61 8DA

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/06/0328 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 01/11/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 02/11/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/11/96

View Document

22/06/9722 June 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 29/10/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 30/10/94

View Document

01/06/951 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 ALTER MEM AND ARTS 10/05/94

View Document

08/06/948 June 1994 S80A AUTH TO ALLOT SEC 30/05/94

View Document

08/06/948 June 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/05/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 30/10/93

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED

View Document

05/06/935 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/935 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

05/06/935 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/11/91

View Document

17/06/9217 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 RETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 27/10/90

View Document

14/06/9014 June 1990 NEW DIRECTOR APPOINTED

View Document

06/06/906 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 28/10/89

View Document

03/11/893 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/895 April 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 29/10/88

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 01/11/86

View Document

19/06/8719 June 1987 RETURN MADE UP TO 25/04/87; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 FULL ACCOUNTS MADE UP TO 02/11/85

View Document

07/06/867 June 1986 RETURN MADE UP TO 20/04/86; FULL LIST OF MEMBERS

View Document

11/06/8511 June 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/06/85

View Document

03/04/853 April 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information