About

Registered Number: 06316804
Date of Incorporation: 18/07/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: 113 Langford Road, Henlow, Bedfordshire, SG16 6AG

 

C A J Peters Ltd was founded on 18 July 2007 and has its registered office in Bedfordshire. There are 2 directors listed as Peters, Clinton Anthony John, Peters, Jennifer Anne for this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Clinton Anthony John 18 July 2007 - 1
PETERS, Jennifer Anne 15 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 27 July 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 25 July 2015
AD01 - Change of registered office address 27 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 29 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 26 July 2011
AP01 - Appointment of director 22 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 27 December 2008
225 - Change of Accounting Reference Date 27 December 2008
363a - Annual Return 27 August 2008
287 - Change in situation or address of Registered Office 27 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
NEWINC - New incorporation documents 18 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.