PETERBOROUGH BLASTING LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/03/1610 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/128 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

25/08/1125 August 2011 25/08/11 STATEMENT OF CAPITAL GBP 10

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 CONV SHARES 10/08/2011

View Document

23/08/1123 August 2011 TRANS £17,500 FROM CAP RED TO DIST RESERVES 10/08/2011

View Document

23/08/1123 August 2011 ADOPT ARTICLES 10/08/2011

View Document

23/08/1123 August 2011 SOLVENCY STATEMENT DATED 10/08/11

View Document

23/08/1123 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MS LESLEY CAROL KING / 12/08/2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY CAROL KING / 12/08/2011

View Document

07/03/117 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/03/1012 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY CAROL KING / 07/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID FARRAR / 07/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY CAROL KING / 07/03/2010

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FARRAR / 07/03/2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: WARELEY ROAD OFF GEORGE STREET WOODSTON PETERBOROUGH. PE2 9PG

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 £ IC 50000/32500 04/06/01 £ SR 17500@1=17500

View Document

03/07/013 July 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/03/0116 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/967 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/03/967 March 1996 RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/03/9322 March 1993 RETURN MADE UP TO 07/03/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/927 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/9224 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/06/9211 June 1992 RETURN MADE UP TO 07/03/92; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

05/06/915 June 1991 NEW SECRETARY APPOINTED

View Document

31/05/9131 May 1991 REGISTERED OFFICE CHANGED ON 31/05/91 FROM: 1 THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD

View Document

31/05/9131 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/9131 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/05/91

View Document

31/05/9131 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 NC INC ALREADY ADJUSTED 17/05/91

View Document

31/05/9131 May 1991 ALTER MEM AND ARTS 17/05/91

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9131 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

28/05/9128 May 1991 COMPANY NAME CHANGED STEVTON (NO. 24) LIMITED CERTIFICATE ISSUED ON 29/05/91

View Document

22/05/9122 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 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