PEACHTREE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Change of details for Mr David Eric Howells as a person with significant control on 2025-06-06

View Document

12/06/2512 June 2025 Change of details for Mrs Julie Ann Howells as a person with significant control on 2025-06-06

View Document

12/06/2512 June 2025 Director's details changed for Mr David Eric Howells on 2025-06-06

View Document

12/06/2512 June 2025 Director's details changed for Mrs Julie Ann Howells on 2025-06-06

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-06-30

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-05-10 with updates

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/10/236 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIC HOWELLS / 01/05/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN HOWELLS / 01/05/2016

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN HOWELLS / 15/05/2015

View Document

29/08/1429 August 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/06/145 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

05/09/135 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

16/11/1216 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN HOWELLS / 15/11/2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIC HOWELLS / 15/11/2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN HOWELLS / 15/11/2012

View Document

03/09/123 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM WOODRIDGE HOUSE EARLSBROOK BACTON STOWMARKET SUFFOLK IP14 4UA

View Document

13/09/1113 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

08/09/108 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC HOWELLS / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN HOWELLS / 01/10/2009

View Document

07/09/097 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 28 COPSE MEAD WOODLEY READING BERKSHIRE RG5 4RP

View Document

27/06/0727 June 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/09/973 September 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

21/07/9721 July 1997 AUDITOR'S RESIGNATION

View Document

15/05/9715 May 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 NEW SECRETARY APPOINTED

View Document

29/07/9429 July 1994 APPOINT AUDITORS 16/06/94

View Document

29/07/9429 July 1994 REGISTERED OFFICE CHANGED ON 29/07/94 FROM: 26 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

07/06/947 June 1994 SECRETARY RESIGNED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information