Advanced company searchLink opens in new window

PETER BLACK INTERNATIONAL LIMITED

Company number 05788009

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)
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
20 Oct 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 AD03 Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
11 Jul 2016 AD02 Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
23 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP .01
25 Aug 2015 AA Full accounts made up to 31 December 2014
12 Aug 2015 CH01 Director's details changed for Mr Robert Stephen Lister on 29 July 2015
24 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP .01
03 Jan 2015 TM01 Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014
03 Jan 2015 AP01 Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014
26 Sep 2014 AA Full accounts made up to 31 December 2013
11 Jul 2014 TM01 Termination of appointment of Dow Famulak as a director
05 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP .01
10 Dec 2013 SH19 Statement of capital on 10 December 2013
  • GBP 0.01
28 Nov 2013 SH20 Statement by directors
28 Nov 2013 CAP-SS Solvency statement dated 08/11/13
28 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 19/11/2013
03 Oct 2013 AA Full accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
14 Feb 2013 TM02 Termination of appointment of Christopher Kershaw as a secretary
14 Feb 2013 AP03 Appointment of Robert Arthur Bacon as a secretary
16 Nov 2012 TM01 Termination of appointment of Kam Yim as a director
09 Nov 2012 AD01 Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012