PETERBOROUGH GRASS MACHINERY LTD.

Company Documents

DateDescription
07/08/247 August 2024 Order of court to wind up

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

22/06/2422 June 2024 Compulsory strike-off action has been suspended

View Document

22/06/2422 June 2024 Compulsory strike-off action has been suspended

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-04-01 with updates

View Document

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

View Accounts

03/10/223 October 2022 Termination of appointment of Paul David Hart as a director on 2022-09-10

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

28/03/2228 March 2022 Director's details changed for Mr Paul David Hart on 2022-03-28

View Document

28/03/2228 March 2022 Change of details for Mr Alistair Jonathan Brown as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Change of details for Mr Paul David Hart as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Notification of Christopher Jonathan Brown as a person with significant control on 2017-05-28

View Document

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

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 31/10/18 UNAUDITED ABRIDGED

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 19 IVATT WAY WESTWOOD PETERBOROUGH CAMBS PE3 7PG UNITED KINGDOM

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

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

View Accounts

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JONATHAN BROWN / 01/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JONATHAN BROWN / 01/08/2017

View Document

08/08/178 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR JOHNATHON BROWN / 01/08/2017

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 109 PEVERIL ROAD PETERBOROUGH PE1 3PP

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

12/10/1612 October 2016 SAIL ADDRESS CHANGED FROM: 68 CHERRY ORTON ROAD PETERBOROUGH PE2 5EH ENGLAND

View Document

12/10/1612 October 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

11/10/1611 October 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/06/1523 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 19 IVATT WAY WESTWOOD PETERBOROUGH CAMBRIDGESHIRE PE3 7PG

View Document

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

View Accounts

19/06/1419 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER BROWN

View Document

18/06/1418 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/06/1314 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/06/1215 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/06/104 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHNATHON BROWN / 01/05/2010

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HART / 01/05/2010

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR COLIN BERRIDGE

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/07/0012 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 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