Download leads from Nexok and grow your business. Find out more

Peppermint It Limited

Documents

Total Documents102
Total Pages356

Filing History

25 October 2020Unaudited abridged accounts made up to 31 October 2019
13 October 2020Confirmation statement made on 2 October 2020 with no updates
14 October 2019Confirmation statement made on 2 October 2019 with no updates
29 July 2019Unaudited abridged accounts made up to 31 October 2018
15 February 2019Director's details changed for Mr Aaron Peter Broughton-Janes on 28 January 2019
15 February 2019Secretary's details changed for Mrs Caroline Lucy Broughton-Janes on 28 January 2019
15 February 2019Change of details for Mr Aaron Peter Broughton-Janes as a person with significant control on 28 January 2019
15 February 2019Registered office address changed from 15 Crag Lane Wheatley Halifax West Yorkshire HX2 8TP England to The Old Farmhouse Bradshaw Lane Halifax West Yorkshire HX2 9UZ on 15 February 2019
15 February 2019Director's details changed for Mrs Caroline Lucy Broughton-Janes on 28 January 2018
8 October 2018Confirmation statement made on 2 October 2018 with no updates
30 July 2018Micro company accounts made up to 31 October 2017
10 October 2017Confirmation statement made on 2 October 2017 with updates
10 October 2017Confirmation statement made on 2 October 2017 with updates
25 July 2017Total exemption small company accounts made up to 31 October 2016
25 July 2017Total exemption small company accounts made up to 31 October 2016
28 November 2016Registered office address changed from 6 Hazel Drive Illingworth Halifax West Yorkshire HX2 9NB to 15 Crag Lane Wheatley Halifax West Yorkshire HX2 8TP on 28 November 2016
28 November 2016Registered office address changed from 6 Hazel Drive Illingworth Halifax West Yorkshire HX2 9NB to 15 Crag Lane Wheatley Halifax West Yorkshire HX2 8TP on 28 November 2016
31 October 2016Confirmation statement made on 2 October 2016 with updates
31 October 2016Confirmation statement made on 2 October 2016 with updates
21 July 2016Total exemption small company accounts made up to 31 October 2015
21 July 2016Total exemption small company accounts made up to 31 October 2015
29 February 2016Secretary's details changed for Mrs Caroline Lucy Janes on 19 February 2016
29 February 2016Director's details changed for Mrs Caroline Lucy Janes on 19 February 2016
29 February 2016Director's details changed for Aaron Peter Janes on 19 February 2016
29 February 2016Director's details changed for Aaron Peter Janes on 19 February 2016
29 February 2016Director's details changed for Mrs Caroline Lucy Janes on 19 February 2016
29 February 2016Secretary's details changed for Mrs Caroline Lucy Janes on 19 February 2016
25 January 2016Appointment of Mrs Caroline Lucy Janes as a director on 21 January 2016
25 January 2016Appointment of Mrs Caroline Lucy Janes as a director on 21 January 2016
23 October 2015Director's details changed for Aaron Peter Janes on 1 June 2015
23 October 2015Secretary's details changed for Caroline Lucy Broughton-Janes on 1 January 2015
23 October 2015Director's details changed for Aaron Peter Janes on 1 June 2015
23 October 2015Director's details changed for Aaron Peter Janes on 1 June 2015
23 October 2015Secretary's details changed for Caroline Lucy Broughton-Janes on 1 January 2015
23 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
23 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
23 October 2015Secretary's details changed for Caroline Lucy Broughton-Janes on 1 January 2015
23 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
23 July 2015Total exemption small company accounts made up to 31 October 2014
23 July 2015Total exemption small company accounts made up to 31 October 2014
6 July 2015Director's details changed for Aaron Peter Janes on 30 June 2015
6 July 2015Secretary's details changed for Caroline Lucy Broughton-Janes on 30 June 2015
6 July 2015Secretary's details changed for Caroline Lucy Broughton-Janes on 30 June 2015
6 July 2015Director's details changed for Aaron Peter Janes on 30 June 2015
19 November 2014Secretary's details changed for Caroline Lucy Janes on 1 November 2014
19 November 2014Secretary's details changed for Caroline Lucy Janes on 1 November 2014
19 November 2014Secretary's details changed for Caroline Lucy Janes on 1 November 2014
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
24 July 2014Total exemption small company accounts made up to 31 October 2013
24 July 2014Total exemption small company accounts made up to 31 October 2013
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
17 July 2013Total exemption small company accounts made up to 31 October 2012
17 July 2013Total exemption small company accounts made up to 31 October 2012
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
24 July 2012Total exemption small company accounts made up to 31 October 2011
24 July 2012Total exemption small company accounts made up to 31 October 2011
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
8 June 2011Total exemption small company accounts made up to 31 October 2010
8 June 2011Total exemption small company accounts made up to 31 October 2010
12 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
12 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
12 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
22 July 2010Total exemption full accounts made up to 31 October 2009
22 July 2010Total exemption full accounts made up to 31 October 2009
4 December 2009Director's details changed for Aaron Peter Janes on 4 December 2009
4 December 2009Director's details changed for Aaron Peter Janes on 4 December 2009
4 December 2009Annual return made up to 2 October 2009 with a full list of shareholders
4 December 2009Annual return made up to 2 October 2009 with a full list of shareholders
4 December 2009Director's details changed for Aaron Peter Janes on 4 December 2009
4 December 2009Annual return made up to 2 October 2009 with a full list of shareholders
24 July 2009Total exemption full accounts made up to 31 October 2008
24 July 2009Total exemption full accounts made up to 31 October 2008
4 November 2008Return made up to 02/10/08; full list of members
4 November 2008Return made up to 02/10/08; full list of members
2 June 2008Total exemption full accounts made up to 31 October 2007
2 June 2008Total exemption full accounts made up to 31 October 2007
16 October 2007Return made up to 02/10/07; full list of members
16 October 2007Return made up to 02/10/07; full list of members
3 October 2007Ad 02/10/06--------- £ si 100@1=100 £ ic 1/101
3 October 2007Ad 02/10/06--------- £ si 100@1=100 £ ic 1/101
10 January 2007Registered office changed on 10/01/07 from: victoria mews 19 mill field road cottingley business park cottingley bingley BD16 1PY
10 January 2007Registered office changed on 10/01/07 from: victoria mews 19 mill field road cottingley business park cottingley bingley BD16 1PY
7 November 2006New secretary appointed
7 November 2006New secretary appointed
7 November 2006Secretary resigned
7 November 2006Registered office changed on 07/11/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
7 November 2006New director appointed
7 November 2006Director resigned
7 November 2006Director resigned
7 November 2006Secretary resigned
7 November 2006Registered office changed on 07/11/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
7 November 2006New director appointed
2 October 2006Incorporation
2 October 2006Incorporation
Sign up now to grow your client base. Plans & Pricing