Based in Norfolk, Peter Doidge Car Audio Security Ltd was registered on 30 August 2002. Daniels, Scott James, Doidge, Peter David Charles, Doidge, Janine Sandra are the current directors of Peter Doidge Car Audio Security Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANIELS, Scott James | 09 January 2015 | - | 1 |
DOIDGE, Peter David Charles | 01 September 2002 | - | 1 |
DOIDGE, Janine Sandra | 30 August 2002 | 09 January 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
CS01 - N/A | 30 August 2019 | |
AA - Annual Accounts | 15 August 2019 | |
AA - Annual Accounts | 26 October 2018 | |
CS01 - N/A | 05 September 2018 | |
PSC01 - N/A | 08 September 2017 | |
PSC09 - N/A | 08 September 2017 | |
PSC01 - N/A | 06 September 2017 | |
CS01 - N/A | 06 September 2017 | |
PSC01 - N/A | 06 September 2017 | |
AA - Annual Accounts | 30 August 2017 | |
AA - Annual Accounts | 01 November 2016 | |
CS01 - N/A | 30 August 2016 | |
AA - Annual Accounts | 07 November 2015 | |
AR01 - Annual Return | 10 September 2015 | |
TM01 - Termination of appointment of director | 20 February 2015 | |
AP01 - Appointment of director | 20 February 2015 | |
RESOLUTIONS - N/A | 12 February 2015 | |
SH08 - Notice of name or other designation of class of shares | 12 February 2015 | |
AA - Annual Accounts | 22 October 2014 | |
AR01 - Annual Return | 02 September 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 02 September 2013 | |
AA - Annual Accounts | 13 September 2012 | |
AR01 - Annual Return | 03 September 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 07 October 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 13 September 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 20 October 2008 | |
AA - Annual Accounts | 13 September 2007 | |
363a - Annual Return | 03 September 2007 | |
363a - Annual Return | 14 September 2006 | |
AA - Annual Accounts | 09 August 2006 | |
AA - Annual Accounts | 26 October 2005 | |
363s - Annual Return | 15 September 2005 | |
AA - Annual Accounts | 12 October 2004 | |
363s - Annual Return | 23 September 2004 | |
AA - Annual Accounts | 28 October 2003 | |
363s - Annual Return | 30 September 2003 | |
288a - Notice of appointment of directors or secretaries | 29 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 August 2003 | |
225 - Change of Accounting Reference Date | 03 April 2003 | |
395 - Particulars of a mortgage or charge | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 13 September 2002 | |
288b - Notice of resignation of directors or secretaries | 10 September 2002 | |
288b - Notice of resignation of directors or secretaries | 10 September 2002 | |
288a - Notice of appointment of directors or secretaries | 10 September 2002 | |
287 - Change in situation or address of Registered Office | 10 September 2002 | |
NEWINC - New incorporation documents | 30 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 October 2002 | Outstanding |
N/A |