Advanced company searchLink opens in new window

PETCHEY INDUSTRIAL HOLDINGS LIMITED

Company number 04229526

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 042295260007, created on 3 January 2024
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
10 Oct 2022 AA Accounts for a small company made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
13 Oct 2020 AA Accounts for a small company made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
05 May 2020 AP01 Appointment of Mr Robert Douglas Allan Mcarthur as a director on 1 May 2020
13 Jan 2020 MA Memorandum and Articles of Association
03 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
12 Feb 2019 MR01 Registration of charge 042295260006, created on 8 February 2019
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
14 Jul 2017 PSC08 Notification of a person with significant control statement
07 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with no updates
24 Mar 2017 AD01 Registered office address changed from 1 Hertsmere Road Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017
24 Mar 2017 AD01 Registered office address changed from Exchange House 13-14 Clementscourt Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road Hertsmere Road London E14 8JJ on 24 March 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015