PETERS MOOREHURST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-02-10 with updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Change of details for Mrs Maria Michelle Wilson as a person with significant control on 2019-11-01

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MARIA MICHELLE WILSON / 23/09/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/11/191 November 2019 CESSATION OF GEORGE STEPHEN ARTHUR WILSON AS A PSC

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE WILSON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE STEPHEN ARTHUR WILSON

View Document

05/02/195 February 2019 CESSATION OF GEORGE STEPHEN ARTHUR WILSON AS A PSC

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/01/194 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084698390001

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084698390005

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084698390002

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084698390003

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084698390004

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/05/1728 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084698390001

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM THE MEADOWS INTWOOD LANE EAST CARLETON NORWICH NR14 8LE ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/06/1613 June 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/03/1624 March 2016 DISS40 (DISS40(SOAD))

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/03/1623 March 2016 Annual return made up to 2 April 2015 with full list of shareholders

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE WILSON

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR GEORGE STEPHEN ARTHUR WILSON

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM BIRKETTS LLP KINGFISHER HOUSE 1 GILDERS WAY NORWICH NORFOLK NR3 1UB

View Document

17/09/1517 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/07/1528 July 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY MARIA WILSON

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY MARIA WILSON

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE WILSON

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR GEORGE PETER WILSON

View Document

18/07/1418 July 2014 COMPANY NAME CHANGED GSA WILSON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 18/07/14

View Document

18/05/1418 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/132 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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