Advanced company searchLink opens in new window

PETER COLBY COMMERCIALS LIMITED

Company number 01166032

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2017 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
20 Mar 2017 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
09 Mar 2017 AA Full accounts made up to 30 September 2016
06 Jan 2017 AD01 Registered office address changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to C/O Saint Vincent Holdings Limited School Lane Sprowston Norwich Norfolk NR7 8TL on 6 January 2017
23 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
02 Mar 2016 AA Full accounts made up to 30 September 2015
09 Oct 2015 MR01 Registration of charge 011660320058, created on 2 October 2015
09 Oct 2015 MR01 Registration of charge 011660320056, created on 2 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
09 Oct 2015 MR01 Registration of charge 011660320057, created on 2 October 2015
28 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 120,000
14 May 2015 MR01 Registration of charge 011660320055, created on 23 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
05 May 2015 MR01 Registration of charge 011660320054, created on 23 April 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
05 May 2015 MR01 Registration of charge 011660320053, created on 23 April 2015
21 Feb 2015 AA Full accounts made up to 30 September 2014
15 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 120,000
15 Aug 2014 CH03 Secretary's details changed for Michael John Sutton on 10 February 2014
19 Feb 2014 AA Full accounts made up to 30 September 2013
03 Oct 2013 MR01 Registration of charge 011660320052
16 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 120,000
01 Jul 2013 MR04 Satisfaction of charge 48 in full
01 Jul 2013 MR04 Satisfaction of charge 49 in full
01 Jul 2013 MR04 Satisfaction of charge 50 in full
01 Jul 2013 MR04 Satisfaction of charge 51 in full
02 Apr 2013 AA Group of companies' accounts made up to 30 September 2012
20 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders