TIM PEAT LTD

Company Documents

DateDescription
20/06/2520 June 2025 Change of details for Mr Timothy Peat as a person with significant control on 2025-06-20

View Document

20/06/2520 June 2025 Change of details for Ms Kim Trathen as a person with significant control on 2025-06-20

View Document

20/06/2520 June 2025 Director's details changed for Ms Kim Trathen on 2025-06-20

View Document

20/06/2520 June 2025 Director's details changed for Mr Timothy Peat on 2025-06-20

View Document

05/03/255 March 2025 Registered office address changed from 44-46 Old Steine Brighton BN1 1NH to Begbies Traynor (Central) Llp, 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-03-05

View Document

06/11/246 November 2024 Declaration of solvency

View Document

06/11/246 November 2024 Appointment of a voluntary liquidator

View Document

06/11/246 November 2024 Resolutions

View Document

30/10/2430 October 2024 Registered office address changed from Shawfield Laughton Lodge Laughton Lewes East Sussex BN8 6BY England to 44-46 Old Steine Brighton BN1 1NH on 2024-10-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-14 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-14 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/05/2119 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

26/05/2026 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PEAT / 28/03/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MS KIM TRATHEN / 28/03/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KIM TRATHEN / 28/03/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PEAT / 28/03/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KIM TRATHEN / 28/03/2018

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MS KIM TRATHEN / 28/03/2018

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY PEAT / 28/03/2018

View Document

06/02/186 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 RP04 CS01 SECOND FILED CS01 14/09/2016 (INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL)

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MS KIM TRATHEN

View Document

20/09/1620 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 2

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 64 STANMER VILLAS BRIGHTON EAST SUSSEX BN1 7HN UNITED KINGDOM

View Document

14/09/1214 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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