PEACH ON THE WATER LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Termination of appointment of Danielle Hazel Davies as a director on 2025-06-16 |
17/06/2517 June 2025 | Termination of appointment of Danielle Hazel Davies as a secretary on 2025-06-16 |
17/06/2517 June 2025 | Appointment of Mr Matthew John Fowler as a director on 2025-06-16 |
30/05/2530 May 2025 | |
30/05/2530 May 2025 | |
04/03/254 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | Audit exemption subsidiary accounts made up to 2024-06-29 |
01/07/241 July 2024 | |
01/07/241 July 2024 | |
21/03/2421 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
08/02/248 February 2024 | Audit exemption subsidiary accounts made up to 2023-07-02 |
08/02/248 February 2024 | |
08/02/248 February 2024 | |
08/02/248 February 2024 | |
04/07/234 July 2023 | Memorandum and Articles of Association |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
18/04/2318 April 2023 | |
18/04/2318 April 2023 | |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
27/10/2227 October 2022 | Registration of charge 112687100002, created on 2022-10-25 |
24/10/2224 October 2022 | Current accounting period extended from 2023-01-05 to 2023-06-30 |
22/10/2222 October 2022 | Termination of appointment of Joanne Eames as a director on 2022-10-18 |
22/10/2222 October 2022 | Registered office address changed from The Peach Barns Somerton Road North Aston Bicester Oxfordshire OX25 6HX United Kingdom to 21 Old Street Ashton-Under-Lyne OL6 6LA on 2022-10-22 |
22/10/2222 October 2022 | Appointment of Mr Robert Pitcher as a director on 2022-10-18 |
22/10/2222 October 2022 | Appointment of Mrs Danielle Hazel Davies as a director on 2022-10-18 |
22/10/2222 October 2022 | Termination of appointment of Wilfrid Hamish Stoddart as a director on 2022-10-18 |
22/10/2222 October 2022 | Appointment of Mrs Danielle Hazel Davies as a secretary on 2022-10-18 |
22/10/2222 October 2022 | Termination of appointment of Lee Roger Cash as a director on 2022-10-18 |
22/10/2222 October 2022 | Termination of appointment of Anthony John Bobath as a director on 2022-10-18 |
20/10/2220 October 2022 | Satisfaction of charge 112687100001 in full |
08/10/218 October 2021 | Accounts for a small company made up to 2021-01-03 |
23/03/2023 March 2020 | DIRECTOR APPOINTED MR ANTHONY JOHN BOBATH |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
18/03/2018 March 2020 | ARTICLES OF ASSOCIATION |
18/03/2018 March 2020 | ALTER ARTICLES 20/12/2019 |
14/01/2014 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112687100001 |
26/09/1926 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/19 |
22/07/1922 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROGER CASH / 22/07/2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
25/02/1925 February 2019 | PREVSHO FROM 31/03/2019 TO 10/01/2019 |
04/02/194 February 2019 | APPOINTMENT TERMINATED, SECRETARY JULIE CENTRACCHIO |
23/03/1823 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PEACH PUB COMPANY LIMITED |
23/03/1823 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/03/2018 |
23/03/1823 March 2018 | SECRETARY APPOINTED JULIE LYNN CENTRACCHIO |
21/03/1821 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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