PEB 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
26/03/2526 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-16 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/01/2121 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

18/11/1918 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

05/02/195 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/04/1722 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 20 July 2015

View Document

18/04/1618 April 2016 CURREXT FROM 20/07/2016 TO 31/07/2016

View Document

15/03/1615 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

15/03/1615 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARIE MCGUFFIE / 28/01/2016

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD BEATTIE / 01/02/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD BEATTIE / 17/12/2015

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 17 ARGYLE ROAD ANFIELD LIVERPOOL MERSEYSIDE L4 2RS

View Document

20/07/1520 July 2015 Annual accounts for year ending 20 Jul 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 20 July 2014

View Document

27/03/1527 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 COMPANY RESTORED ON 30/12/2014

View Document

30/12/1430 December 2014 16/02/14 NO CHANGES

View Document

30/09/1430 September 2014 STRUCK OFF AND DISSOLVED

View Document

20/07/1420 July 2014 Annual accounts for year ending 20 Jul 2014

View Accounts

17/06/1417 June 2014 FIRST GAZETTE

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 20 July 2013

View Document

20/07/1320 July 2013 Annual accounts for year ending 20 Jul 2013

View Accounts

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

26/06/1326 June 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 20 July 2012

View Document

20/07/1220 July 2012 Annual accounts for year ending 20 Jul 2012

View Accounts

23/06/1223 June 2012 DISS40 (DISS40(SOAD))

View Document

22/06/1222 June 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 20 July 2011

View Document

10/09/1110 September 2011 DISS40 (DISS40(SOAD))

View Document

09/09/119 September 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

28/06/1128 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 20 July 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD BEATTIE / 16/02/2010

View Document

30/04/1030 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 20 July 2009

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 20 July 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACC. REF. DATE EXTENDED FROM 27/01/07 TO 20/07/07

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/07/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/01/06

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/05

View Document

30/06/0630 June 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 27/01/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM: 17 ARGYLE ROAD ANFIELD LIVERPOOL L4 2RS

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

19/01/0519 January 2005 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