PETRICH SURVEYORS LTD

85 Phoebe Road 85 Phoebe Road, Swansea, SA1 7FY, Wales
StatusACTIVE
Company No.07116351
CategoryPrivate Limited Company
Incorporated05 Jan 2010
Age14 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

PETRICH SURVEYORS LTD is an active private limited company with number 07116351. It was incorporated 14 years, 3 months, 24 days ago, on 05 January 2010. The company address is 85 Phoebe Road 85 Phoebe Road, Swansea, SA1 7FY, Wales.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

New address: 85 Phoebe Road Pentrechwyth Swansea SA1 7FY

Old address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom

Change date: 2022-08-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2022

Action Date: 19 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Bennett Morgan

Change date: 2022-07-19

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-07-20

Officer name: Mr Peter Bennett Morgan

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-20

Officer name: Mr Peter Bennett Morgan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

New address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR

Old address: 1st Floor 2 Woodberry Grove North Finchley London N12 0DR

Change date: 2022-07-15

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 09 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AAMD

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 05 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Bennett Morgan

Change date: 2013-03-05

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2014

Action Date: 05 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Bennett Morgan

Change date: 2013-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-10

Officer name: Mr Peter Bennett Morgan

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2012

Action Date: 03 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Bennett Morgan

Change date: 2012-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-02

Old address: 788-790 Finchley Road London NW11 7TJ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-01

Officer name: Mr Peter Bennett Morgan

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Bennett Morgan

Change date: 2011-01-01

Documents

View document PDF

Incorporation company

Date: 05 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELMONT VILLA CARE HOME LIMITED

58-62 WEYMOUTH ROAD,SOMERSET,BA11 1HJ

Number:04289281
Status:ACTIVE
Category:Private Limited Company

BROKEN TOTEM LTD

28 TOWER RISE,SHEFFIELD,S2 3QX

Number:10053575
Status:ACTIVE
Category:Private Limited Company

FAIRBANKS UNIVERSAL L.P.

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SL021637
Status:ACTIVE
Category:Limited Partnership

HOME TOWN SELF STORE LIMITED

SUITE 5, JELMAC HOUSE,BERKHAMSTED,HP4 1AA

Number:11037344
Status:ACTIVE
Category:Private Limited Company

IBILD LIMITED

16 BEALEY CLOSE,MANCHESTER,M18 8AH

Number:06381301
Status:ACTIVE
Category:Private Limited Company

STOCKYDALE LIMITED

45/49 GREEK STREET,STOCKPORT,SK3 8AX

Number:11011981
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source