Peatling Magna
Leicester
LE8 5UQ
Director Name | Mrs Jane Rachelle Wilson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(3 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bransdale Road Wigston Leicester LE18 3XU |
Secretary Name | Mrs Jane Rachelle Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(3 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bransdale Road Wigston Leicester LE18 3XU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 0116 2772907 |
---|---|
Telephone region | Leicester |
Registered Address | Savants 83 Victoria Street London SW1H 0HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Mark Anthony Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,747 |
Cash | £5,352 |
Current Liabilities | £56,306 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
---|---|
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 July 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
1 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
20 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
5 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 June 2013 | Director's details changed for Mr Mark Anthony Wilson on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Mark Anthony Wilson on 5 June 2013 (2 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
14 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Termination of appointment of Jane Wilson as a secretary (1 page) |
14 November 2011 | Termination of appointment of Jane Wilson as a director (1 page) |
14 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mark Anthony Wilson on 31 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Jane Rachelle Wilson on 31 October 2009 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 December 2008 | Return made up to 01/11/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 November 2007 | Return made up to 01/11/07; no change of members (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
11 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
31 October 2005 | Return made up to 01/11/05; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
9 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
10 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
22 March 2003 | Accounting reference date extended from 30/11/03 to 28/02/04 (1 page) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New secretary appointed;new director appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
1 November 2002 | Incorporation (9 pages) |