PEACOCK EXPRESS DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-02-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/11/2322 November 2023 | Registered office address changed from C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB Scotland to 0/1 66 Highburgh Road Glasgow G12 9EN on 2023-11-22 |
28/09/2328 September 2023 | Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 2023-09-28 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/04/235 April 2023 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 2023-04-05 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/08/1922 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/06/1829 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/05/1712 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/03/164 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/03/159 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/03/1413 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
31/07/1331 July 2013 | REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 3 STEWART STREET MILNGAVIE GLASGOW G62 6BW |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/03/1314 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/03/129 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/03/117 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
24/03/1024 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/03/1010 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
08/03/108 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ERNEST PEACOCK / 21/02/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARISSA HELEN PEACOCK / 21/02/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ERNEST PEACOCK / 21/02/2010 |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/03/095 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/03/085 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 15 BRAIDS GAIT PAISLEY PA2 6HN |
14/03/0714 March 2007 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07 |
14/03/0714 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/03/0714 March 2007 | NEW DIRECTOR APPOINTED |
22/02/0722 February 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/02/0722 February 2007 | SECRETARY RESIGNED |
22/02/0722 February 2007 | DIRECTOR RESIGNED |
21/02/0721 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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