CHALLENGE THE PEAK LIMITED

Company Documents

DateDescription
01/07/151 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/11/1418 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/11/1328 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/11/1219 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/11/1128 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/12/109 December 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/11/0928 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYN SIMON BROWN / 01/11/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: G OFFICE CHANGED 25/06/02 3 RIDGE ROAD ROTHERHAM SOUTH YORKSHIRE S65 1PG

View Document

08/11/018 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 03/11/99; NO CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/08/97

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM: G OFFICE CHANGED 18/04/97 329 KIMBERWORTH ROAD KIMBERWORTH ROTHERHAM SOUTH YORKSHIRE S61 1HD

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED

View Document

18/04/9718 April 1997 SECRETARY RESIGNED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

03/03/973 March 1997 EXEMPTION FROM APPOINTING AUDITORS 24/02/97

View Document

25/11/9625 November 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

11/11/9411 November 1994 RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 03/11/93; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 RETURN MADE UP TO 03/11/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

02/02/922 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 RETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 03/11/90; NO CHANGE OF MEMBERS

View Document

19/12/8919 December 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

30/11/8930 November 1989 DIRECTOR RESIGNED

View Document

21/09/8821 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

21/09/8821 September 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

21/12/8721 December 1987 ALTER MEM AND ARTS 28/10/87

View Document

26/11/8726 November 1987 COMPANY NAME CHANGED MATHERS AND WATSON ELECTRICS LIM ITED CERTIFICATE ISSUED ON 27/11/87

View Document

24/11/8724 November 1987 WD 03/11/87 AD 28/10/87--------- � SI 98@1=98 � IC 2/100

View Document

05/11/875 November 1987 REGISTERED OFFICE CHANGED ON 05/11/87 FROM:
THE FOUNTAIN PRECINCT
BALM GREEN
SHEFFIELD
S1 1RZ

View Document

05/11/875 November 1987 ALTER MEM AND ARTS 281087

View Document

05/11/875 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/879 April 1987 COMPANY NAME CHANGED
BROOMCO (201) LIMITED
CERTIFICATE ISSUED ON 09/04/87

View Document

02/04/872 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/873 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company