PETER CALDECOTT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Micro company accounts made up to 2024-08-31

View Document

04/04/254 April 2025 Change of details for Mr Peter John Caldecott as a person with significant control on 2024-11-27

View Document

04/04/254 April 2025 Director's details changed for Mr Peter John Caldecott on 2024-11-27

View Document

03/04/253 April 2025 Director's details changed for Mr Charles Harry Peter Caldecott on 2024-11-27

View Document

03/04/253 April 2025 Director's details changed for Mr Peter John Caldecott on 2024-11-27

View Document

03/04/253 April 2025 Change of details for Mr Peter John Caldecott as a person with significant control on 2024-11-27

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/05/2311 May 2023 Micro company accounts made up to 2022-08-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR PETER CALDECOTT / 06/04/2016

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR PETER CALDECOTT / 06/04/2016

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CALDECOTT / 30/03/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR PETER CALDECOTT / 30/03/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/07/1719 July 2017 DIRECTOR APPOINTED MR CHARLES HARRY PETER CALDECOTT

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CALDECOTT / 30/03/2017

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/04/167 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/04/158 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED / 30/03/2015

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM AVENUE HOUSE SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/04/142 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/04/135 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA BEALE

View Document

19/11/1219 November 2012 PREVEXT FROM 30/04/2012 TO 31/08/2012

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA BEALE

View Document

26/07/1226 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1226 July 2012 COMPANY NAME CHANGED CHAPEL BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 26/07/12

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM COLWORTH FARM COTTAGE COLWORTH CHICHESTER PO20 2DS ENGLAND

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR PETER CALDECOTT

View Document

24/07/1224 July 2012 CORPORATE SECRETARY APPOINTED PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED

View Document

21/04/1221 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

01/04/111 April 2011 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