Advanced company searchLink opens in new window

PEET & CO LTD

Company number 11186212

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)
11 Apr 2024 CH01 Director's details changed for Mr Matthew George Peet on 5 February 2018
20 Mar 2024 PSC04 Change of details for Mr Matthew Peet as a person with significant control on 20 March 2024
20 Mar 2024 CH01 Director's details changed for Mr Matthew Peet Bsc (Hons) on 20 March 2024
07 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
18 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
19 May 2022 AA Unaudited abridged accounts made up to 31 March 2022
09 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
15 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2021
08 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
23 Oct 2020 AD01 Registered office address changed from 47 Spurgate Hutton Mount Brentwood Essex CM13 2JT England to 47 Spurgate Hutton Brentwood Essex CM13 2JT on 23 October 2020
23 Oct 2020 AD01 Registered office address changed from Office 4 Dorset House Duke Street Chelmsford Essex CM1 1TB England to 47 Spurgate Hutton Mount Brentwood Essex CM13 2JT on 23 October 2020
22 Jul 2020 CH03 Secretary's details changed for Mrs Gracie Georgina Peet Acis on 22 July 2020
22 Jul 2020 CH01 Director's details changed for Mr Matthew Peet Bsc (Hons) on 22 July 2020
22 Jul 2020 AD01 Registered office address changed from Spriggs Farm Willingale Road Willingale Ongar CM5 0QH United Kingdom to Office 4 Dorset House Duke Street Chelmsford Essex CM1 1TB on 22 July 2020
12 May 2020 AA Total exemption full accounts made up to 31 March 2020
05 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
18 Aug 2019 CH01 Director's details changed for Mr Matthew Peet on 18 August 2019
13 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 AP03 Appointment of Mrs Gracie Georgina Peet Acis as a secretary on 29 March 2019
08 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
17 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-14
15 Jul 2018 AA Micro company accounts made up to 31 March 2018
12 Jul 2018 AA01 Previous accounting period shortened from 28 February 2019 to 31 March 2018
05 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted