PETERCO LIMITED
Status | ACTIVE |
Company No. | 08775864 |
Category | Private Limited Company |
Incorporated | 14 Nov 2013 |
Age | 10 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
PETERCO LIMITED is an active private limited company with number 08775864. It was incorporated 10 years, 6 months, 16 days ago, on 14 November 2013. The company address is Spindrift Spindrift, Truro, TR2 5RB, Cornwall, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type total exemption full
Date: 04 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 Dec 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jun 2018
Action Date: 01 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-01
Charge number: 087758640001
Documents
Change account reference date company current extended
Date: 12 Mar 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Address
Type: AD01
New address: Spindrift Portloe Truro Cornwall TR2 5RB
Old address: Hollybank House Chilsworthy Beam Gunnislake Cornwall PL18 9AT
Change date: 2017-10-13
Documents
Change person director company with change date
Date: 12 Oct 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-28
Officer name: Mr Kelvin Robert Douglas Poplett
Documents
Change person director company with change date
Date: 12 Oct 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-28
Officer name: Sydney John Peter Booth
Documents
Change person director company with change date
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kelvin Robert Douglas Poplett
Change date: 2017-09-28
Documents
Change person director company with change date
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sydney John Peter Booth
Change date: 2017-09-28
Documents
Change to a person with significant control
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-28
Psc name: Sydney John Peter Booth
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Appoint person director company with name date
Date: 16 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-13
Officer name: Mr Kelvin Robert Douglas Poplett
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Change person director company with change date
Date: 11 Sep 2014
Action Date: 11 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sydney John Peter Booth
Change date: 2014-05-11
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2014
Action Date: 11 Sep 2014
Category: Address
Type: AD01
New address: Hollybank House Chilsworthy Beam Gunnislake Cornwall PL18 9AT
Old address: Hollybank Chilsworthy Beam Gunnislake Cornwall PL189AT United Kingdom
Change date: 2014-09-11
Documents
Capital allotment shares
Date: 17 Feb 2014
Action Date: 05 Feb 2014
Category: Capital
Type: SH01
Capital : 2.00 GBP
Date: 2014-02-05
Documents
Some Companies
CLARENCE BUSINESS TRANSFORMATIONS LTD
GARDENER'S COTTAGE COURT LANE,WINDSOR,SL4 6QP
Number: | 07420150 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O AZTEC FINANCIAL SERVICES (UK) LIMITED FORUM 4 SOLENT BUSINESS PARK,FAREHAM,PO15 7AD
Number: | LP017239 |
Status: | ACTIVE |
Category: | Limited Partnership |
1 MARKET HILL,CALNE,SN11 0BT
Number: | 07595999 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 2 TANKERVILLE TERRACE,NEWCASTLE UPON TYNE,NE2 3AH
Number: | 01725946 |
Status: | ACTIVE |
Category: | Private Limited Company |
13A HUGHENDEN YARD,MARLBOROUGH,SN8 1LT
Number: | 11928799 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SIR JOHN PEACE BUILDING EXPERIAN WAY,NOTTINGHAM,NG80 1ZZ
Number: | 03009493 |
Status: | ACTIVE |
Category: | Private Limited Company |