PEPLOW ROBERTS LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/137 October 2013 APPLICATION FOR STRIKING-OFF

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/12/1229 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 43-44 BANCROFT HITCHIN HERTFORDSHIRE SG5 1LA

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE DE SOUSA / 06/08/2010

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR TARA ROBERTS

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES WADDINGTON

View Document

06/01/106 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS WADDINGTON / 20/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARA ELLEN PEPLOW ROBERTS / 20/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE DE SOUSA / 20/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS WEARDEN / 20/12/2009

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/064 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/01/064 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/064 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

15/03/0515 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NC INC ALREADY ADJUSTED 26/01/05

View Document

09/02/059 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/059 February 2005 � NC 1000/155000 26/01

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: JOHNSON BARTON & CO BYRON HOUSE QUAY STREET MANCHESTER M3 3HQ

View Document

07/01/057 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 7 OLD SCHOOL COURT LEWES ROAD LINDFIELD SUSSEX RH16 2LD

View Document

08/01/038 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 08/01/03

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/09/007 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9913 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/02/9820 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9820 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: JOHNSON BARTON AND CO BYROM HOUSE QUAY STREET MANCHESTER M3 3HQ

View Document

20/01/9820 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: THE BOLT EAST COMMON GERRARDS CROSS BUCKS SL9 7BX

View Document

15/01/9715 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/01/962 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/01/9510 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/01/9510 January 1995 REGISTERED OFFICE CHANGED ON 10/01/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994

View Document

06/01/946 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

22/01/9322 January 1993 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

05/01/935 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/935 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

03/01/923 January 1992

View Document

03/01/923 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

25/04/8825 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

25/04/8825 April 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

24/04/8724 April 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

05/08/805 August 1980 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