G L PEACE DECORATORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewDirector's details changed for Mr Robert John Chesters on 2025-05-21

View Document

11/06/2511 June 2025 NewChange of details for Mr Robert John Chesters as a person with significant control on 2025-05-21

View Document

14/05/2514 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/04/2225 April 2022 Termination of appointment of Gerald Lewis Peace as a director on 2022-02-01

View Document

25/04/2225 April 2022 Termination of appointment of Patricia Margaret Peace as a secretary on 2022-02-01

View Document

25/04/2225 April 2022 Appointment of Mr Robert John Chesters as a secretary on 2022-02-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN CHESTERS / 01/09/2019

View Document

07/08/207 August 2020 CESSATION OF GERALD LEWIS PEACE AS A PSC

View Document

07/08/207 August 2020 CESSATION OF PATRICIA MARGARET PEACE AS A PSC

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/04/1523 April 2015 CURREXT FROM 28/02/2015 TO 31/08/2015

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR ROBERT JOHN CHESTERS

View Document

19/03/1519 March 2015 21/11/14 STATEMENT OF CAPITAL GBP 100

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/09/1411 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/08/1330 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/09/1217 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/10/1110 October 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/09/109 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD LEWIS PEACE / 06/08/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/09/0628 September 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 28/02/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

06/08/036 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information