PETERBOROUGH SAILABILITY LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/03/2521 March 2025 Termination of appointment of Allan Wall as a director on 2025-03-11

View Document

21/03/2521 March 2025 Termination of appointment of Caroline Wakelin as a director on 2025-02-25

View Document

24/01/2524 January 2025 Registered office address changed from 17 Downgate Peterborough PE3 6SZ to C/O Nene Park Trust, Ham Farm House Ham Lane Orton Waterville Peterborough PE2 5UU on 2025-01-24

View Document

01/07/241 July 2024 Director's details changed for Ms Amy Richards on 2024-07-01

View Document

29/06/2429 June 2024 Appointment of Mr Philip Hugh Rolfe as a secretary on 2024-06-25

View Document

29/06/2429 June 2024 Termination of appointment of James Barry Cockshott as a director on 2024-06-25

View Document

29/06/2429 June 2024 Termination of appointment of James Oliver Hopgood as a secretary on 2024-06-25

View Document

29/06/2429 June 2024 Appointment of Ms Amy Richards as a director on 2024-06-25

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Appointment of Mr Philip Rolfe as a director on 2024-03-07

View Document

07/03/247 March 2024 Cessation of James Barry Cockshott as a person with significant control on 2024-03-07

View Document

29/04/2329 April 2023 Termination of appointment of Harry Traynor as a director on 2023-03-06

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

29/04/2329 April 2023 Termination of appointment of Robert Thomas Bailey as a director on 2023-03-06

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/05/221 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Director's details changed for Mr Alan Wall on 2022-02-08

View Document

14/02/2214 February 2022 Director's details changed for Mr Ged Walker on 2022-02-14

View Document

14/02/2214 February 2022 Appointment of Ms Caroline Wakelin as a director on 2022-02-08

View Document

14/02/2214 February 2022 Appointment of Mr Alan Wall as a director on 2022-02-08

View Document

14/02/2214 February 2022 Appointment of Mr Harry Traynor as a director on 2022-02-08

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR PHILIP JOHN WRIGHT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1414 May 2014 10/05/14 NO MEMBER LIST

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR BRYAN ROWLEY

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR JAMES BARRY COCKSHOTT

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WARWICK

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/05/1315 May 2013 10/05/13 NO MEMBER LIST

View Document

02/04/132 April 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

27/03/1327 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 10/05/12 NO MEMBER LIST

View Document

19/03/1219 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 10/05/11 NO MEMBER LIST

View Document

10/05/1010 May 2010 10/05/10 NO MEMBER LIST

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WARWICK / 10/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER HOPGOOD / 10/05/2010

View Document

09/03/109 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 10/05/09

View Document

19/05/0819 May 2008 ANNUAL RETURN MADE UP TO 10/05/08

View Document

06/03/086 March 2008 ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 31/10/2007

View Document

06/03/086 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

13/06/0713 June 2007 ANNUAL RETURN MADE UP TO 10/05/07

View Document

10/05/0610 May 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