PEACH ALMANACK LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Termination of appointment of Danielle Hazel Davies as a secretary on 2025-06-16

View Document

17/06/2517 June 2025 Appointment of Mr Matthew John Fowler as a director on 2025-06-16

View Document

17/06/2517 June 2025 Termination of appointment of Danielle Hazel Davies as a director on 2025-06-16

View Document

30/05/2530 May 2025

View Document

30/05/2530 May 2025

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-06-29

View Document

12/12/2412 December 2024

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

07/02/247 February 2024

View Document

07/02/247 February 2024

View Document

07/02/247 February 2024

View Document

07/02/247 February 2024 Audit exemption subsidiary accounts made up to 2023-07-02

View Document

05/07/235 July 2023 Change of share class name or designation

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Memorandum and Articles of Association

View Document

05/07/235 July 2023 Change of share class name or designation

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

01/03/231 March 2023 Registration of charge 054604080004, created on 2023-02-27

View Document

27/10/2227 October 2022 Registration of charge 054604080003, created on 2022-10-25

View Document

24/10/2224 October 2022 Current accounting period extended from 2023-01-05 to 2023-06-30

View Document

22/10/2222 October 2022 Termination of appointment of Lee Roger Cash as a director on 2022-10-18

View Document

22/10/2222 October 2022 Termination of appointment of Anthony John Bobath as a director on 2022-10-18

View Document

22/10/2222 October 2022 Registered office address changed from Peach Barns Somerton Road North Aston Oxon OX25 6HX to 21 Old Street Ashton-Under-Lyne OL6 6LA on 2022-10-22

View Document

22/10/2222 October 2022 Termination of appointment of Wilfrid Hamish Stoddart as a director on 2022-10-18

View Document

22/10/2222 October 2022 Appointment of Mrs Danielle Hazel Davies as a secretary on 2022-10-18

View Document

22/10/2222 October 2022 Appointment of Mrs Danielle Hazel Davies as a director on 2022-10-18

View Document

22/10/2222 October 2022 Appointment of Mr Robert Pitcher as a director on 2022-10-18

View Document

20/10/2220 October 2022 Satisfaction of charge 054604080002 in full

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

09/12/219 December 2021 Change of details for The Peach Pub Company Limited as a person with significant control on 2021-11-11

View Document

09/12/219 December 2021 Cessation of The Peach Pub Company (Holdings) Limited as a person with significant control on 2021-11-11

View Document

08/10/218 October 2021 Accounts for a small company made up to 2021-01-03

View Document

24/09/2124 September 2021 Notification of The Peach Pub Company (Holdings) Limited as a person with significant control on 2021-07-23

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR ANTHONY JOHN BOBATH

View Document

18/03/2018 March 2020 ARTICLES OF ASSOCIATION

View Document

18/03/2018 March 2020 ALTER ARTICLES 20/12/2019

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054604080002

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/19

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRID HAMISH STODDART / 22/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROGER CASH / 22/07/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY JULIE CENTRACCHIO

View Document

16/08/1816 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/01/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PEACH PUB COMPANY LIMITED

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

16/08/1716 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/01/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

02/12/162 December 2016 SECRETARY APPOINTED JULIE LYNN CENTRACCHIO

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY JOSEPH GARTHWAITE

View Document

17/09/1617 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/01/16

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY WILFRID STODDART

View Document

24/03/1624 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 CURREXT FROM 31/12/2015 TO 10/01/2016

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/14

View Document

10/07/1510 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 SECRETARY APPOINTED MR JOSEPH EDWARD GARTHWAITE

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/13

View Document

21/07/1421 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 SECRETARY APPOINTED WILFRID HAMISH STODDART

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW PERCY

View Document

19/07/1319 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY KYNASTON

View Document

11/02/1311 February 2013 SECRETARY APPOINTED ANDREW JAMES PERCY

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY WILFRID STODDART

View Document

30/08/1230 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/12

View Document

18/06/1218 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/11

View Document

20/06/1120 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/10

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARD KYNASTON / 01/05/2010

View Document

14/07/1014 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROGER CASH / 01/05/2010

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM THE LEADEN PORCH HOUSE NEW STREET DEDDINGTON OXFORDSHIRE OX15 0SP

View Document

12/02/0912 February 2009 GBP NC 1000/235290 30/12/2008

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED JEREMY RICHARD KYNASTON

View Document

12/02/0912 February 2009 NC INC ALREADY ADJUSTED 30/12/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/0830 June 2008 S-DIV

View Document

30/06/0830 June 2008 SUB DIVIDED 31/01/2008

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE CASH / 09/04/2008

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM MILLENNIUM APARTMENTS 95 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1BA

View Document

08/04/088 April 2008 PREVSHO FROM 31/05/2008 TO 31/12/2007

View Document

28/03/0828 March 2008 SHARES SUBDIVISION 31/01/2008

View Document

28/03/0828 March 2008 S-DIV

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 COMPANY NAME CHANGED METRO BAR AND GRILL (KENILWORTH) LIMITED CERTIFICATE ISSUED ON 24/01/08

View Document

12/12/0712 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: DARTMOUTH HOUSE SANDWELL ROAD WEST BROMWICH WEST MIDLANDS B70 8TH

View Document

02/06/062 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 COMPANY NAME CHANGED METRO BAR AND GRILL (LEAMINGTON) LIMITED CERTIFICATE ISSUED ON 25/01/06

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 73 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DF

View Document

23/05/0523 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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