PETERBOROUGH REINFORCEMENTS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/04/2318 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK WILLIAM ROE / 24/01/2019

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY HAYDON WHITHAM

View Document

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

02/02/122 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/02/101 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 SECRETARY'S CHANGE OF PARTICULARS / HAYDON WHITHAM / 01/12/2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

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

06/07/946 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/07/946 July 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

03/10/933 October 1993 EXEMPTION FROM APPOINTING AUDITORS 15/09/93

View Document

03/10/933 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/01/9216 January 1992 REGISTERED OFFICE CHANGED ON 16/01/92 FROM: KNOWLE HOUSE 4 NORFOLK PARK ROAD SHEFFIELD S2 3QE

View Document

16/01/9216 January 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

02/06/912 June 1991 AUDITOR'S RESIGNATION

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991 DIRECTOR RESIGNED

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

09/08/909 August 1990 DIRECTOR RESIGNED

View Document

20/06/9020 June 1990 COMPANY NAME CHANGED OUSE STEEL (1981) LIMITED CERTIFICATE ISSUED ON 21/06/90

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/8920 April 1989 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

27/07/8827 July 1988 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

23/02/8723 February 1987 RETURN MADE UP TO 21/01/87; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

21/11/8621 November 1986 RETURN MADE UP TO 03/06/86; FULL LIST OF MEMBERS

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