Company NamePeter Black Property Limited
DirectorsDestan Fuad Bezmen and Iain Richard Watson
Company StatusActive
Company Number01077836
CategoryPrivate Limited Company
Incorporation Date20 October 1972(51 years, 6 months ago)
Previous NamePeter Black Leisurewear Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDestan Fuad Bezmen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(48 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameIain Richard Watson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(51 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameRichard George Leivers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(19 years, 12 months after company formation)
Appointment Duration6 years (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressLorraine House
26 Cleveland Walk
Bath
Somerset
BA2 6JU
Secretary NameMr Christopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed12 October 1992(19 years, 12 months after company formation)
Appointment Duration16 years, 1 month (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameNeil Stuart Yewdall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(26 years after company formation)
Appointment Duration7 years, 3 months (resigned 27 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Helens Lane
Adel
Leeds
West Yorkshire
LS16 8BR
Director NameMr Stephen Mark Ellis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(29 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hilton Mews
Bramhope
Leeds
West Yorkshire
LS16 9LF
Director NameMr Robert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(33 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Gordon Leslie Black
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(34 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustby
Ilkley
West Yorkshire
LS29 0BQ
Director NameKam Chuen Yim
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2007(34 years, 10 months after company formation)
Appointment Duration5 years (resigned 04 September 2012)
RoleFinance Director
Country of ResidenceHong Kong
Correspondence AddressHouse No.53b
10th Street, Hong Lok Yuen
Tai Po, New Territories
Hong Kong
Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2007(34 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Shelgate Road
London
SW11 1BA
Director NameMr John Edward Kitson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(34 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(42 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Roger Guy Young
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2019(46 years, 5 months after company formation)
Appointment Duration9 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameDirk Pupke
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed02 January 2020(47 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMs Debra Coates
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2021(48 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF

Contact

Websitepbfa.co.uk

Location

Registered AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Peter Black Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£495,000
Net Worth£769,000
Current Liabilities£101,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

21 July 2006Delivered on: 29 July 2006
Satisfied on: 16 June 2009
Persons entitled: Hsbc Bank PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 July 2006Delivered on: 27 July 2006
Satisfied on: 17 October 2007
Persons entitled: David Ian Newett

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of lawkholme lane keighley t/no's WYK133990AND WYK334494. Airedale mill lawkholme L. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 February 2001Delivered on: 22 February 2001
Satisfied on: 26 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All present and future obligations and liabilities due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) under the facility documents and on any account whatsoever.
Particulars: The f/h land on the north side of george holmes way hearthcote road swadlincote derbyshire t/n DY271718; f/h land at bath road chippenham t/n WT168470, l/h units A3, B5, J1, J2 and J3 whitehorse business park trowbridge t/n's WT110778, WT146528 and WT137692 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
15 February 2001Delivered on: 22 February 2001
Satisfied on: 26 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of accession to a composite guarantee and debenture dated 15TH november 2000
Secured details: All present and future obligations and liabilities due or to become due from each charging company to the chargee as security trustee for the security beneficiaries (as defined) (the "security trustee") under the facility documents (as defined) and on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
7 December 2023Appointment of Iain Richard Watson as a director on 1 December 2023 (2 pages)
7 December 2023Termination of appointment of Debra Coates as a director on 1 December 2023 (1 page)
27 September 2023Director's details changed for Destan Fuad Bezmen on 22 September 2023 (2 pages)
10 August 2023Director's details changed for Destan Fuad Bezmen on 1 August 2023 (2 pages)
1 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
4 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 February 2021Appointment of Ms Debra Coates as a director on 31 January 2021 (2 pages)
3 February 2021Appointment of Destan Fuad Bezmen as a director on 31 January 2021 (2 pages)
3 February 2021Termination of appointment of Nicholas Andrew Cottrell as a director on 31 January 2021 (1 page)
3 February 2021Termination of appointment of Dirk Pupke as a director on 31 January 2021 (1 page)
17 November 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Roger Guy Young as a director on 2 January 2020 (1 page)
6 January 2020Appointment of Dirk Pupke as a director on 2 January 2020 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (17 pages)
1 April 2019Termination of appointment of Robert Stephen Lister as a director on 1 April 2019 (1 page)
1 April 2019Appointment of Mr Roger Guy Young as a director on 1 April 2019 (2 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (17 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 October 2016Full accounts made up to 31 December 2015 (19 pages)
20 October 2016Full accounts made up to 31 December 2015 (19 pages)
11 July 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(3 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(3 pages)
25 August 2015Full accounts made up to 31 December 2014 (17 pages)
25 August 2015Full accounts made up to 31 December 2014 (17 pages)
12 August 2015Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages)
12 August 2015Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
3 January 2015Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages)
3 January 2015Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages)
3 January 2015Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages)
3 January 2015Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages)
26 September 2014Full accounts made up to 31 December 2013 (17 pages)
26 September 2014Full accounts made up to 31 December 2013 (17 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(4 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(4 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(4 pages)
16 September 2013Full accounts made up to 31 December 2012 (17 pages)
16 September 2013Full accounts made up to 31 December 2012 (17 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
16 November 2012Termination of appointment of Kam Yim as a director (2 pages)
16 November 2012Termination of appointment of Kam Yim as a director (2 pages)
14 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 31 December 2010 (17 pages)
27 September 2011Full accounts made up to 31 December 2010 (17 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages)
14 April 2010Registered office address changed from Keighley West Yorkshire BD21 3BB on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from Keighley West Yorkshire BD21 3BB on 14 April 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
4 December 2008Appointment terminated secretary christopher kershaw (1 page)
4 December 2008Appointment terminated secretary christopher kershaw (1 page)
12 August 2008Appointment terminated director gordon black (1 page)
12 August 2008Appointment terminated director gordon black (1 page)
12 August 2008Appointment terminated director john kitson (1 page)
12 August 2008Appointment terminated director john kitson (1 page)
8 August 2008Full accounts made up to 31 December 2007 (19 pages)
8 August 2008Full accounts made up to 31 December 2007 (19 pages)
16 June 2008Return made up to 31/05/08; full list of members (4 pages)
16 June 2008Return made up to 31/05/08; full list of members (4 pages)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
26 October 2007Director resigned (1 page)
26 October 2007New director appointed (3 pages)
26 October 2007Director resigned (1 page)
26 October 2007New director appointed (3 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
19 October 2007New director appointed (4 pages)
19 October 2007Auditor's resignation (1 page)
19 October 2007New director appointed (4 pages)
19 October 2007Auditor's resignation (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Full accounts made up to 31 January 2007 (17 pages)
12 October 2007Full accounts made up to 31 January 2007 (17 pages)
22 June 2007Return made up to 31/05/07; full list of members (3 pages)
22 June 2007Return made up to 31/05/07; full list of members (3 pages)
8 December 2006Full accounts made up to 31 January 2006 (15 pages)
8 December 2006Full accounts made up to 31 January 2006 (15 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 July 2006Declaration of assistance for shares acquisition (17 pages)
31 July 2006Declaration of assistance for shares acquisition (17 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 July 2006Particulars of mortgage/charge (12 pages)
29 July 2006Particulars of mortgage/charge (12 pages)
27 July 2006Particulars of mortgage/charge (14 pages)
27 July 2006Particulars of mortgage/charge (14 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Return made up to 31/05/06; full list of members (2 pages)
28 June 2006Return made up to 31/05/06; full list of members (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
6 December 2005Full accounts made up to 31 January 2005 (14 pages)
6 December 2005Full accounts made up to 31 January 2005 (14 pages)
19 July 2005Return made up to 31/05/05; full list of members (3 pages)
19 July 2005Return made up to 31/05/05; full list of members (3 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
3 December 2004Full accounts made up to 31 January 2004 (14 pages)
3 December 2004Full accounts made up to 31 January 2004 (14 pages)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
3 December 2003Full accounts made up to 31 January 2003 (13 pages)
3 December 2003Full accounts made up to 31 January 2003 (13 pages)
30 June 2003Return made up to 31/05/03; full list of members (7 pages)
30 June 2003Return made up to 31/05/03; full list of members (7 pages)
2 December 2002Full accounts made up to 31 January 2002 (13 pages)
2 December 2002Full accounts made up to 31 January 2002 (13 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
2 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 February 2002Full accounts made up to 31 January 2001 (14 pages)
20 February 2002Full accounts made up to 31 January 2001 (14 pages)
8 October 2001Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
3 July 2001Return made up to 31/05/01; full list of members (6 pages)
3 July 2001Return made up to 31/05/01; full list of members (6 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
6 March 2001Declaration of assistance for shares acquisition (7 pages)
6 March 2001Declaration of assistance for shares acquisition (7 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
22 February 2001Particulars of mortgage/charge (12 pages)
22 February 2001Particulars of mortgage/charge (12 pages)
22 February 2001Particulars of mortgage/charge (9 pages)
22 February 2001Particulars of mortgage/charge (9 pages)
14 December 2000Director's particulars changed (1 page)
14 December 2000Director's particulars changed (1 page)
14 December 2000Director's particulars changed (1 page)
14 December 2000Director's particulars changed (1 page)
1 December 2000Full accounts made up to 31 January 2000 (13 pages)
1 December 2000Full accounts made up to 31 January 2000 (13 pages)
24 July 2000Return made up to 31/05/00; full list of members (6 pages)
24 July 2000Return made up to 31/05/00; full list of members (6 pages)
26 November 1999Full accounts made up to 31 January 1999 (13 pages)
26 November 1999Full accounts made up to 31 January 1999 (13 pages)
28 June 1999Return made up to 31/05/99; no change of members (4 pages)
28 June 1999Return made up to 31/05/99; no change of members (4 pages)
2 April 1999Full accounts made up to 30 May 1998 (13 pages)
2 April 1999Full accounts made up to 30 May 1998 (13 pages)
10 February 1999Return made up to 31/05/98; full list of members; amend (6 pages)
10 February 1999Return made up to 31/05/98; full list of members; amend (6 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
21 September 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
21 September 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
30 June 1998Return made up to 31/05/98; change of members (6 pages)
30 June 1998Return made up to 31/05/98; change of members (6 pages)
27 March 1998Full accounts made up to 31 May 1997 (13 pages)
27 March 1998Full accounts made up to 31 May 1997 (13 pages)
8 January 1998Director's particulars changed (1 page)
8 January 1998Director's particulars changed (1 page)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
27 March 1997Full accounts made up to 1 June 1996 (15 pages)
27 March 1997Full accounts made up to 1 June 1996 (15 pages)
27 March 1997Full accounts made up to 1 June 1996 (15 pages)
21 June 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 21/06/96
(6 pages)
21 June 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 21/06/96
(6 pages)
16 June 1995Return made up to 31/05/95; no change of members
  • 363(287) ‐ Registered office changed on 16/06/95
(4 pages)
16 June 1995Return made up to 31/05/95; no change of members
  • 363(287) ‐ Registered office changed on 16/06/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
29 June 1988Company name changed peter black leisurewear LIMITED\certificate issued on 30/06/88 (2 pages)
29 June 1988Company name changed peter black leisurewear LIMITED\certificate issued on 30/06/88 (2 pages)
20 October 1972Certificate of incorporation (1 page)
20 October 1972Certificate of incorporation (1 page)