About

Registered Number: 04490136
Date of Incorporation: 19/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 7 Atholl Road, Chelmsford, CM2 6TB,

 

Having been setup in 2002, Peter Mould Workshop Ltd has its registered office in Chelmsford. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOULD, Peter 19 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MOULD, Joanne Sara 21 November 2007 31 March 2009 1
MOULD, Marian Elizabeth 19 July 2002 21 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 22 April 2018
AA - Annual Accounts 24 January 2018
AD01 - Change of registered office address 07 January 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 09 March 2016
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 16 April 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 05 March 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 22 April 2013
AR01 - Annual Return 22 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 19 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 14 August 2003
288b - Notice of resignation of directors or secretaries 03 August 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
288a - Notice of appointment of directors or secretaries 03 August 2002
288a - Notice of appointment of directors or secretaries 03 August 2002
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.