PEACH WILKINSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Micro company accounts made up to 2023-12-12

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

12/12/2312 December 2023 Annual accounts for year ending 12 Dec 2023

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-13

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

13/12/2213 December 2022 Annual accounts for year ending 13 Dec 2022

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2021-12-13

View Document

13/12/2113 December 2021 Annual accounts for year ending 13 Dec 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

13/12/2013 December 2020 Annual accounts for year ending 13 Dec 2020

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 13/12/19

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

13/12/1913 December 2019 Annual accounts for year ending 13 Dec 2019

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 13/12/18

View Document

12/09/1912 September 2019 PREVSHO FROM 12/12/2018 TO 11/12/2018

View Document

12/09/1912 September 2019 CESSATION OF CAROLYN MARY CLAYDON AS A PSC

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

13/12/1813 December 2018 Annual accounts for year ending 13 Dec 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

04/09/184 September 2018 PREVSHO FROM 13/12/2017 TO 12/12/2017

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WILLIAMS

View Document

14/12/1714 December 2017 CESSATION OF JOHN STEDWILL WILLIAMS AS A PSC

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN MARY CLAYDON

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR ADAM CLAYDON

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MS JOANNE LESLIE DOBSON

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LESLIE DOBSON

View Document

14/12/1714 December 2017 PREVEXT FROM 31/10/2017 TO 13/12/2017

View Document

14/12/1714 December 2017 CESSATION OF ELIZABETH ANN WILLIAMS AS A PSC

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CLAYDON

View Document

12/12/1712 December 2017 Annual accounts for year ending 12 Dec 2017

View Accounts

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

19/05/1719 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 3

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/07/1523 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/10/1330 October 2013 DISS40 (DISS40(SOAD))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

24/10/1324 October 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN WILLIAMS / 01/01/2010

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEDWILL WILLIAMS / 01/01/2010

View Document

12/10/1112 October 2011 Annual return made up to 7 July 2010 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

30/11/0730 November 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 78 CROSS HILL ECCLESFIELD SHEFFIELD S35 9TU

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 171 DONCASTER ROAD ROTHERHAM S65 2DQ

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0426 July 2004 COMPANY NAME CHANGED WILLIAMS GORDON LIMITED CERTIFICATE ISSUED ON 26/07/04

View Document

07/07/047 July 2004 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