About

Registered Number: 03685098
Date of Incorporation: 17/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: WILSON SANDFORD LIMITED, 85 Church Road, Hove, East Sussex, BN3 2BB

 

Petherwick Independent Financial Advisers Ltd was registered on 17 December 1998, it has a status of "Active". This company has no directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 17 October 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 08 November 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 11 January 2018
AA - Annual Accounts 19 January 2017
CS01 - N/A 11 January 2017
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 09 January 2016
MISC - Miscellaneous document 27 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 09 January 2015
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 19 February 2014
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 10 January 2013
CH01 - Change of particulars for director 10 January 2013
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 09 January 2012
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
TM01 - Termination of appointment of director 07 January 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 26 January 2010
AD01 - Change of registered office address 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 26 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 10 January 2008
363a - Annual Return 15 January 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 13 November 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 31 December 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 29 July 2001
AA - Annual Accounts 29 July 2001
225 - Change of Accounting Reference Date 29 July 2001
363s - Annual Return 02 May 2001
287 - Change in situation or address of Registered Office 18 December 2000
RESOLUTIONS - N/A 22 August 2000
AA - Annual Accounts 22 August 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1999
RESOLUTIONS - N/A 20 December 1998
123 - Notice of increase in nominal capital 20 December 1998
NEWINC - New incorporation documents 17 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.