Founded in 1997, James Peddle Ltd have registered office in Rickmansworth, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are Scott, Susan, Stabler, Maureen Ellen, Hughes, John Edgar, Thorne, Paul Stephen.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, Susan | 23 May 1997 | - | 1 |
STABLER, Maureen Ellen | 31 January 2006 | - | 1 |
HUGHES, John Edgar | 23 May 1997 | 24 February 2014 | 1 |
THORNE, Paul Stephen | 23 May 1997 | 31 January 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 24 March 2020 | |
CS01 - N/A | 05 June 2019 | |
AA - Annual Accounts | 20 March 2019 | |
CS01 - N/A | 23 May 2018 | |
AA - Annual Accounts | 29 March 2018 | |
PSC01 - N/A | 10 July 2017 | |
CS01 - N/A | 26 June 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 11 July 2014 | |
SH06 - Notice of cancellation of shares | 01 July 2014 | |
SH03 - Return of purchase of own shares | 01 July 2014 | |
AA - Annual Accounts | 25 March 2014 | |
TM01 - Termination of appointment of director | 19 March 2014 | |
AR01 - Annual Return | 09 August 2013 | |
AA - Annual Accounts | 28 March 2013 | |
CH03 - Change of particulars for secretary | 04 December 2012 | |
AR01 - Annual Return | 21 June 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 24 June 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 17 June 2010 | |
AA - Annual Accounts | 31 March 2010 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 30 April 2009 | |
363a - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 22 June 2007 | |
AA - Annual Accounts | 08 May 2007 | |
363a - Annual Return | 31 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2006 | |
363a - Annual Return | 24 April 2006 | |
AA - Annual Accounts | 05 April 2006 | |
RESOLUTIONS - N/A | 28 March 2006 | |
288a - Notice of appointment of directors or secretaries | 28 March 2006 | |
288b - Notice of resignation of directors or secretaries | 28 March 2006 | |
AA - Annual Accounts | 03 May 2005 | |
363s - Annual Return | 11 June 2004 | |
AA - Annual Accounts | 19 March 2004 | |
363s - Annual Return | 14 June 2003 | |
AA - Annual Accounts | 15 May 2003 | |
363s - Annual Return | 15 June 2002 | |
AA - Annual Accounts | 05 May 2002 | |
363s - Annual Return | 30 May 2001 | |
AA - Annual Accounts | 30 April 2001 | |
363s - Annual Return | 12 June 2000 | |
AA - Annual Accounts | 11 February 2000 | |
CERTNM - Change of name certificate | 09 June 1999 | |
363s - Annual Return | 08 June 1999 | |
395 - Particulars of a mortgage or charge | 01 February 1999 | |
395 - Particulars of a mortgage or charge | 18 January 1999 | |
AA - Annual Accounts | 09 November 1998 | |
363s - Annual Return | 17 June 1998 | |
225 - Change of Accounting Reference Date | 17 June 1998 | |
288a - Notice of appointment of directors or secretaries | 30 May 1997 | |
288a - Notice of appointment of directors or secretaries | 30 May 1997 | |
288a - Notice of appointment of directors or secretaries | 30 May 1997 | |
288b - Notice of resignation of directors or secretaries | 30 May 1997 | |
288b - Notice of resignation of directors or secretaries | 30 May 1997 | |
NEWINC - New incorporation documents | 23 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 January 1999 | Outstanding |
N/A |
Debenture | 08 January 1999 | Outstanding |
N/A |