13 PETWORTH ROAD LIMITED

Hammercombe 20 Hill Road, Haslemere, GU27 2NH, Surrey
StatusACTIVE
Company No.07640113
CategoryPrivate Limited Company
Incorporated19 May 2011
Age13 years, 1 month
JurisdictionEngland Wales

SUMMARY

13 PETWORTH ROAD LIMITED is an active private limited company with number 07640113. It was incorporated 13 years, 1 month ago, on 19 May 2011. The company address is Hammercombe 20 Hill Road, Haslemere, GU27 2NH, Surrey.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Jun 2024

Action Date: 31 May 2024

Category: Accounts

Type: AA

Made up date: 2024-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2013

Action Date: 28 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-28

Officer name: Mr Clive Jonathan Reay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Change person director company with change date

Date: 21 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Mr Clive Jonathan Reay

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2011-06-21

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deirdre Mary Clayton

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-06

Officer name: Mr Clive Jonathan Reay

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Clive Jonathan Reay

Change date: 2011-06-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-06

Officer name: Mr Clive Jonathan Reay

Documents

View document PDF

Incorporation company

Date: 19 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAIN PERFORMANCE ENHANCEMENT LIMITED

28 ALBYN PLACE,ABERDEEN,AB10 1YL

Number:SC185838
Status:ACTIVE
Category:Private Limited Company

HAMILL CONSULTING SERVICES LIMITED

8 WHEATFIELD CRESCENT,ROYSTON,SG8 7EN

Number:11401830
Status:ACTIVE
Category:Private Limited Company

JERDAN STORAGE LIMITED

585A FULHAM ROAD,LONDON,SW6 5UA

Number:07098022
Status:ACTIVE
Category:Private Limited Company

MAPA PROPERTY INVESTMENTS LIMITED

12 NIGHTINGALE COURT,ROTHERHAM,S60 2AB

Number:06975964
Status:ACTIVE
Category:Private Limited Company

ORIGINEL LIMITED

WEST MANSE MAIN STREET,JOHNSTONE,PA6 7EL

Number:SC357281
Status:ACTIVE
Category:Private Limited Company

TANGOPOP DESIGNS LTD

DAMSON COTTAGE,BELPER,DE56 2UN

Number:11626721
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