Advanced company searchLink opens in new window

PETER MILBURN CHEMIST LIMITED

Company number 04528587

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)
25 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
26 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
15 Jun 2023 MR01 Registration of charge 045285870009, created on 9 June 2023
18 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
18 Oct 2022 AA Unaudited abridged accounts made up to 28 February 2022
05 May 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
28 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
02 Dec 2020 AA Unaudited abridged accounts made up to 29 February 2020
19 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
28 Oct 2019 AA Unaudited abridged accounts made up to 28 February 2019
11 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
30 Oct 2018 AA Unaudited abridged accounts made up to 28 February 2018
16 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
19 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
14 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
18 Mar 2016 AD01 Registered office address changed from 26 Redewater Road Fenham Newcastle upon Tyne NE4 9UD to 113 Lanehouse Road Thornaby Stockton-on-Tees Cleveland TS17 8AB on 18 March 2016
15 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
11 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
11 Sep 2015 TM02 Termination of appointment of Elizabeth Ellen Milburn as a secretary on 30 April 2015
29 Jun 2015 AP01 Appointment of Sandeep Kaur as a director on 5 May 2015
29 Jun 2015 AP01 Appointment of Asif Alrahi as a director on 5 May 2015
29 Jun 2015 AP01 Appointment of Sidra Alrahi as a director on 5 May 2015