About

Registered Number: 03446931
Date of Incorporation: 09/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 74 College Road, Maidstone, Kent, ME15 6SL

 

Founded in 1997, Peter Hall & Sons Ltd are based in Kent. We do not know the number of employees at the organisation. Hall, Sophie Jane is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, Sophie Jane 10 November 1997 22 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 16 November 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 25 August 2010
CH01 - Change of particulars for director 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
AA - Annual Accounts 09 October 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 23 December 2005
363a - Annual Return 22 September 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 18 October 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 30 June 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 08 October 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 10 October 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 28 September 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 15 October 1999
DISS40 - Notice of striking-off action discontinued 29 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1999
363s - Annual Return 28 June 1999
GAZ1 - First notification of strike-off action in London Gazette 20 April 1999
225 - Change of Accounting Reference Date 11 January 1998
287 - Change in situation or address of Registered Office 05 December 1997
CERTNM - Change of name certificate 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
287 - Change in situation or address of Registered Office 04 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
NEWINC - New incorporation documents 09 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.