About

Registered Number: 04522908
Date of Incorporation: 30/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Sixty Six North Quay, Great Yarmouth, Norfolk, NR30 1HE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.