Advanced company searchLink opens in new window

PETCHEY (HOLDINGS) LIMITED

Company number 00688450

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)
16 Feb 2024 PSC02 Notification of Petchey Industrial Investments Ltd as a person with significant control on 1 January 2023
16 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 16 February 2024
08 Jan 2024 MR01 Registration of charge 006884500002, created on 3 January 2024
18 Oct 2023 MR04 Satisfaction of charge 006884500001 in full
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
19 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
10 Oct 2022 AA Accounts for a small company made up to 31 December 2021
06 Jun 2022 AP01 Appointment of Mr Patrick Marples as a director on 24 May 2022
21 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
21 Dec 2020 MR01 Registration of charge 006884500001, created on 21 December 2020
23 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
13 Oct 2020 AA Accounts for a small company made up to 31 December 2019
31 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
20 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
27 Mar 2017 AD01 Registered office address changed from 1 Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017
24 Mar 2017 AD01 Registered office address changed from Exchange House 13/14 Clements Court Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road London E14 8JJ on 24 March 2017
22 Dec 2016 CS01 Confirmation statement made on 17 October 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
05 Jul 2016 AAMD Amended group of companies' accounts made up to 31 December 2014