G.& J.PECK LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

02/06/252 June 2025 Termination of appointment of Judith Mary Loversidge as a director on 2025-05-31

View Document

01/05/251 May 2025 Appointment of Mr Robert Paul Jenkinson as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Judith Mary Loversidge as a secretary on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Miss Claire Armstrong as a secretary on 2025-05-01

View Document

01/04/251 April 2025 Termination of appointment of Stewart William Barnett as a director on 2025-03-31

View Document

11/03/2511 March 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

23/04/2423 April 2024 Termination of appointment of Ian John Loversidge as a director on 2024-04-01

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

06/03/236 March 2023 Full accounts made up to 2022-12-31

View Document

16/05/2216 May 2022 Satisfaction of charge 001444650014 in full

View Document

16/05/2216 May 2022 Satisfaction of charge 001444650015 in full

View Document

24/03/2224 March 2022 Registration of charge 001444650016, created on 2022-03-15

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

15/05/2015 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001444650013

View Document

15/05/2015 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/02/2011 February 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR JAMES GRIMWOOD

View Document

11/12/1911 December 2019 ADOPT ARTICLES 04/12/2019

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

19/03/1919 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

13/02/1813 February 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JOHN LOVERSIDGE

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH MARY LOVERSIDGE

View Document

13/02/1713 February 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM LISLE LANE ELY CAMBRIDGESHIRE CB7 4PU

View Document

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

17/02/1617 February 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/157 October 2015 AUDITOR'S RESIGNATION

View Document

29/06/1529 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

23/02/1523 February 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1430 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 001444650015

View Document

28/02/1428 February 2014

View Document

24/02/1424 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 001444650014

View Document

11/02/1411 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 001444650013

View Document

26/06/1326 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

15/02/1315 February 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1226 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR STEWART WILLIAM BARNETT

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD FLEET

View Document

28/10/1128 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1128 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

25/10/1125 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/10/1125 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

25/10/1125 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/10/1125 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

25/10/1125 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

25/10/1125 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/10/1125 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

25/10/1125 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/10/1125 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

25/10/1125 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/10/1125 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN THOMAS WAREING / 24/06/2011

View Document

24/06/1124 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/10/107 October 2010 AUDITOR'S RESIGNATION

View Document

19/07/1019 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR NEVILLE WAREING

View Document

23/06/0923 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MR JONATHAN THOMAS WAREING

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 21/06/05; CHANGE OF MEMBERS

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 £ IC 18071/16721 04/11/04 £ SR 1350@1=1350

View Document

05/10/045 October 2004 £ IC 18671/18071 19/08/04 £ SR 600@1=600

View Document

23/07/0423 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 £ IC 19420/18670 20/08/03 £ SR 750@1=750

View Document

15/10/0315 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0315 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/033 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0128 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/012 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/01/005 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9927 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/999 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9821 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 REGISTERED OFFICE CHANGED ON 21/07/98

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/03/962 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 £ IC 21270/19420 30/12/95 £ SR 1850@1=1850

View Document

27/01/9627 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 POS 1850X£1 30/12/95

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

18/09/9518 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/956 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/953 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/10/9412 October 1994 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 £ SR 3730@1 16/06/93

View Document

13/08/9313 August 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 AUDITOR'S RESIGNATION

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

14/08/9214 August 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

24/04/9224 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/911 November 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

21/06/9121 June 1991 DIRECTOR RESIGNED

View Document

21/06/9121 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

02/10/892 October 1989 NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 NEW DIRECTOR APPOINTED

View Document

29/09/8929 September 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

18/10/8818 October 1988 ADOPT MEM AND ARTS 270688

View Document

02/09/882 September 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/87

View Document

05/11/875 November 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/86

View Document

27/07/1627 July 1916 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information