PETE THE SWEEP (KINGSTON UPON THAMES) LIMITED
Status | ACTIVE |
Company No. | 08770259 |
Category | Private Limited Company |
Incorporated | 11 Nov 2013 |
Age | 10 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PETE THE SWEEP (KINGSTON UPON THAMES) LIMITED is an active private limited company with number 08770259. It was incorporated 10 years, 6 months, 19 days ago, on 11 November 2013. The company address is Grange Farm Shotwell Mill Lane Grange Farm Shotwell Mill Lane, Kettering, NN14 6HL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 18 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 17 May 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 16 May 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Dissolved compulsory strike off suspended
Date: 14 Apr 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Address
Type: AD01
Old address: 20 Windmill Rise Kingston upon Thames KT2 7TU England
New address: Grange Farm Shotwell Mill Lane Rothwell Kettering NN14 6HL
Change date: 2018-04-09
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Address
Type: AD01
New address: 20 Windmill Rise Kingston upon Thames KT2 7TU
Old address: 1 High Street Roydon Essex CM19 5HJ
Change date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Appoint person director company with name date
Date: 23 Nov 2015
Action Date: 17 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-17
Officer name: Mr Peter William Vaz
Documents
Termination director company with name termination date
Date: 23 Nov 2015
Action Date: 17 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tabitha Hannah Leicester
Termination date: 2015-11-17
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Change account reference date company previous shortened
Date: 14 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-03-31
Documents
Incorporation company
Date: 11 Nov 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
8 DUDLEY ROAD,ILFORD,IG1 1ES
Number: | 11080664 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 09748092 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11705138 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SHREWSBURY HOUSE, 16 HAMPTON ROAD 2 SHREWSBURY HOUSE,TEDDINGTON,TW11 0JW
Number: | 11291721 |
Status: | ACTIVE |
Category: | Private Limited Company |
9-11 LONGFIELD ROAD,LEAMINGTON SPA,CV31 1XB
Number: | 04192257 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENT HOUSE,LONDON,W1W 8AJ
Number: | OC418020 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |