PETER ANDERSON (GLAZING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/03/2027 March 2020 DIRECTOR APPOINTED MRS FRANCES ROSE ANDERSON

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCES ANDERSON

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/09/1913 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/10/181 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/08/1721 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY FRANCES ANDERSON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/03/1625 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 31 ALPIN ROAD DUNDEE TAYSIDE DD3 6SN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/03/1326 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/06/1222 June 2012 DIRECTOR APPOINTED MRS MICHELLE ANDERSON

View Document

11/06/1211 June 2012 ADOPT ARTICLES 31/05/2012

View Document

11/06/1211 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 775

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/03/127 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ROSE ANDERSON / 28/02/2011

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / FRANCES ROSE ANDERSON / 28/02/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDERSON / 28/02/2011

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDERSON / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ROSE ANDERSON / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 £ IC 1075/675 24/01/07 £ SR 400@1=400

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0522 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/05/994 May 1999 £ IC 4100/1075 31/03/99 £ SR 3025@1=3025

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

22/02/9922 February 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 REGISTERED OFFICE CHANGED ON 25/09/96 FROM: 233 STRATHMORE AVENUE DUNDEE DD3 6SN

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 28/02/96; CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/02/9421 February 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

07/06/937 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

08/03/938 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9219 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 RETURN MADE UP TO 28/02/91; CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

16/03/9016 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 NEW DIRECTOR APPOINTED

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

11/05/8911 May 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

10/05/8810 May 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

30/01/8730 January 1987 COMPANY NAME CHANGED SYHALL LIMITED CERTIFICATE ISSUED ON 30/01/87

View Document

22/01/8722 January 1987 REGISTERED OFFICE CHANGED ON 22/01/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document

22/01/8722 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8618 December 1986 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