PELDON ROSE (MECHANICAL AND ELECTRICAL) LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

06/02/256 February 2025 Register(s) moved to registered office address Sterling House 42 Worple Road Wimbledon London SW19 4EQ

View Document

11/12/2411 December 2024 Accounts for a small company made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-03-31

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

02/07/182 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PELDON ROSE GROUP LIMITED

View Document

12/06/1812 June 2018 CESSATION OF PELDON ROSE HOLDINGS LIMITED AS A PSC

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/06/159 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/06/1424 June 2014 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM

View Document

24/06/1424 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

17/06/1417 June 2014 SECRETARY APPOINTED CHRISTINA ANNE UNSWORTH

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY MARIE HEAPHY

View Document

02/09/132 September 2013 COMPANY NAME CHANGED PELDON ROSE (CONTRACTS) LIMITED CERTIFICATE ISSUED ON 02/09/13

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR ALAN ROBERT JAMIESON

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/06/133 June 2013 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW YATES

View Document

25/06/1225 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL YATES / 01/10/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JITESH NATUBHAI PATEL / 01/10/2009

View Document

23/06/1023 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/11/094 November 2009 SECRETARY APPOINTED MARIE HEAPHY

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY JITESH PATEL

View Document

05/06/095 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0626 October 2006 MEMORANDUM OF ASSOCIATION

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: BROADHEATH HOUSE 83 WIMBLEDON PARKSIDE LONDON SW19 5LP

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

25/06/0325 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS; AMEND

View Document

02/07/022 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/024 February 2002 REGISTERED OFFICE CHANGED ON 04/02/02 FROM: ST GEORGES HOUSE 5 ST GEORGES ROAD LONDON SW19 4DR

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/06/0113 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/09/9821 September 1998 SECRETARY RESIGNED

View Document

21/09/9821 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: CLARENDON HOUSE 147 LONDON ROAD KINGSTON KT2 6NH

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/11/9717 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/9717 November 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/11/9717 November 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/12/9616 December 1996 SECRETARY RESIGNED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/08/9426 August 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/10/938 October 1993 REGISTERED OFFICE CHANGED ON 08/10/93 FROM: 8 BAKER STREET LONDON W1M 4DA

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 REGISTERED OFFICE CHANGED ON 21/07/92

View Document

21/07/9221 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

21/06/9221 June 1992 REGISTERED OFFICE CHANGED ON 21/06/92 FROM: 14/16 GT PORTLAND STREET LONDON W1N 5AB

View Document

19/07/9119 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 NEW DIRECTOR APPOINTED

View Document

06/08/906 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/08/906 August 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

06/06/906 June 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

05/07/895 July 1989 COMPANY NAME CHANGED PELDON CONTRACTORS LIMITED CERTIFICATE ISSUED ON 06/07/89

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

22/11/8822 November 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 COMPANY NAME CHANGED PELDON PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/07/88

View Document

29/10/8729 October 1987 ALTER MEM AND ARTS 080487

View Document

15/06/8715 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

29/04/8729 April 1987 REGISTERED OFFICE CHANGED ON 29/04/87 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

29/04/8729 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8727 April 1987 COMPANY NAME CHANGED RAPID 2813 LIMITED CERTIFICATE ISSUED ON 27/04/87

View Document

03/04/873 April 1987 CERTIFICATE OF INCORPORATION

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