- Company Overview for PETER BLACK INTERNATIONAL LIMITED (05788009)
- Filing history for PETER BLACK INTERNATIONAL LIMITED (05788009)
- People for PETER BLACK INTERNATIONAL LIMITED (05788009)
- Charges for PETER BLACK INTERNATIONAL LIMITED (05788009)
- Registers for PETER BLACK INTERNATIONAL LIMITED (05788009)
- More for PETER BLACK INTERNATIONAL LIMITED (05788009)
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
|
|
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
|
|
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
|
|
10 Dec 2013 | SH19 |
Statement of capital on 10 December 2013
|
|
28 Nov 2013 | SH20 | Statement by directors | |
28 Nov 2013 | CAP-SS | Solvency statement dated 08/11/13 | |
28 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
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 |