Advanced company searchLink opens in new window

J P PETERSON LTD

Company number 10251629

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)
30 Mar 2025 AA Micro company accounts made up to 30 June 2024
14 Jan 2025 TM01 Termination of appointment of Thomas Peter Drinkwater as a director on 9 January 2025
15 Oct 2024 AP01 Appointment of Mr Thomas Peter Drinkwater as a director on 15 October 2024
09 Sep 2024 CS01 Confirmation statement made on 23 August 2024 with updates
01 Jul 2024 AA Micro company accounts made up to 30 June 2023
14 May 2024 AD01 Registered office address changed from 31 Sandtoft Gateway Sandtoft Road Belton South Yorkshire DN9 1FA England to Gresley House Ten Pound Walk Doncaster DN4 5HX on 14 May 2024
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with updates
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
03 Feb 2023 PSC07 Cessation of Mark Christopher Peterson as a person with significant control on 2 February 2023
03 Feb 2023 PSC04 Change of details for Mr Jan Pascal Peterson as a person with significant control on 2 February 2023
24 Jan 2023 PSC01 Notification of Mark Christopher Peterson as a person with significant control on 7 July 2018
23 Jan 2023 PSC04 Change of details for Mr Jan Pascal Peterson as a person with significant control on 7 July 2018
07 Dec 2022 AD01 Registered office address changed from 31 31 Sandtoft Gateway Sandtoft Road Belton South Yorkshire DN9 1FA England to 31 Sandtoft Gateway Sandtoft Road Belton South Yorkshire DN9 1FA on 7 December 2022
06 Dec 2022 AD01 Registered office address changed from 1st Floor the Gables Belton Road Epworth Doncaster DN9 1JL England to 31 31 Sandtoft Gateway Sandtoft Road Belton South Yorkshire DN9 1FA on 6 December 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
15 Mar 2022 AA Micro company accounts made up to 30 June 2021
31 Aug 2021 AP01 Appointment of Mrs Rachel Elizabeth Cooper as a director on 24 August 2021
31 Aug 2021 CH01 Director's details changed for Mr Jan Pascal Peterson on 31 August 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
19 Aug 2020 AA Micro company accounts made up to 30 June 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
06 May 2020 AD01 Registered office address changed from 7 Blacksmith Close Epworth Doncaster South Yorkshire DN9 1JB England to 1st Floor the Gables Belton Road Epworth Doncaster DN9 1JL on 6 May 2020
12 Mar 2020 AA Micro company accounts made up to 30 June 2019
02 Jan 2020 TM01 Termination of appointment of Mark Christopher Robert Peterson as a director on 2 January 2020