PEACOCK ENGINEERING LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewDirector's details changed for Mr Henrik Claes Anders Fridlund on 2025-07-28

View Document

30/07/2530 July 2025 NewChange of details for Galanthus Group Holdings Limited as a person with significant control on 2025-07-28

View Document

12/06/2512 June 2025 Registered office address changed from Peacock House Bell Lane Office Village Little Chalfont Buckinghamshire HP6 6FA to 3C Clifford Court Cooper Way Carlisle CA3 0JG on 2025-06-12

View Document

12/06/2512 June 2025 Director's details changed for Mr Oliver Julian Garthwaite on 2025-06-09

View Document

12/06/2512 June 2025 Director's details changed for Mr Matthew Pierre Deadman on 2025-06-09

View Document

21/05/2521 May 2025 Registration of charge 070580450005, created on 2025-05-20

View Document

24/01/2524 January 2025 Registration of charge 070580450004, created on 2025-01-23

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

18/12/2418 December 2024 Group of companies' accounts made up to 2023-06-30

View Document

28/06/2428 June 2024 Current accounting period shortened from 2023-06-28 to 2023-06-27

View Document

22/04/2422 April 2024 Registration of charge 070580450003, created on 2024-04-19

View Document

20/04/2420 April 2024 Second filing of Confirmation Statement dated 2023-12-31

View Document

02/04/242 April 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Memorandum and Articles of Association

View Document

23/08/2323 August 2023 Registration of charge 070580450002, created on 2023-08-23

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Memorandum and Articles of Association

View Document

02/08/232 August 2023 Change of details for Galanthus Group Holdings Limited as a person with significant control on 2023-07-19

View Document

27/07/2327 July 2023 Termination of appointment of Alan John Cambridge as a director on 2023-07-19

View Document

27/07/2327 July 2023 Notification of Galanthus Group Holdings Limited as a person with significant control on 2023-07-19

View Document

27/07/2327 July 2023 Cessation of Roger Neil Walker as a person with significant control on 2023-07-19

View Document

27/07/2327 July 2023 Cessation of Michael William Knapp as a person with significant control on 2023-07-19

View Document

27/07/2327 July 2023 Cessation of Alan John Cambridge as a person with significant control on 2023-07-19

View Document

27/07/2327 July 2023 Appointment of Mrs Samantha Louisa Margaret Firth as a director on 2023-07-19

View Document

27/07/2327 July 2023 Appointment of Mr Matthew Pierre Deadman as a director on 2023-07-19

View Document

27/07/2327 July 2023 Appointment of Mr Oliver Julian Garthwaite as a director on 2023-07-19

View Document

27/07/2327 July 2023 Appointment of Mr Henrik Claes Anders Fridlund as a director on 2023-07-19

View Document

27/07/2327 July 2023 Appointment of Mr Richard Daniel Gill Donaldson as a director on 2023-07-19

View Document

27/07/2327 July 2023 Appointment of Mrs Samantha Louisa Margaret Firth as a secretary on 2023-07-19

View Document

27/07/2327 July 2023 Registration of charge 070580450001, created on 2023-07-19

View Document

27/07/2327 July 2023 Termination of appointment of Michael William Knapp as a director on 2023-07-19

View Document

27/07/2327 July 2023 Termination of appointment of Roger Neil Walker as a director on 2023-07-19

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Change of details for Mr Michael William Knapp as a person with significant control on 2021-12-01

View Document

31/01/2231 January 2022 Director's details changed for Mr Roger Neil Walker on 2021-12-01

View Document

31/01/2231 January 2022 Director's details changed for Mr Alan John Cambridge on 2021-12-01

View Document

31/01/2231 January 2022 Director's details changed for Mike William Knapp on 2021-12-01

View Document

31/01/2231 January 2022 Change of details for Mr Alan John Cambridge as a person with significant control on 2021-12-01

View Document

31/01/2231 January 2022 Change of details for Mr Roger Neil Walker as a person with significant control on 2021-12-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

11/01/2211 January 2022 Director's details changed for Mr Roger Neil Walker on 2021-11-23

View Document

11/01/2211 January 2022 Change of details for Mr Roger Neil Walker as a person with significant control on 2021-11-23

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Director's details changed for Mr Roger Neil Walker on 2021-11-07

View Document

23/11/2123 November 2021 Change of details for Mr Roger Neil Walker as a person with significant control on 2021-11-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NEIL WALKER / 30/12/2014

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM PEACOCK HOUSE 21 ELEANOR ROAD CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9NA ENGLAND

View Document

18/07/1318 July 2013 CURREXT FROM 31/12/2013 TO 31/03/2014 SECRETARY OF STATE APPROVAL

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/11/129 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1121 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR ROGER NEIL WALKER

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/101 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 27/11/09 STATEMENT OF CAPITAL GBP 300

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED ALAN JOHN CAMBRIDGE

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DYER

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MIKE WILLIAM KNAPP

View Document

21/01/1021 January 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

27/10/0927 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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