THE PEACOCK OFFICE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Registered office address changed from 21 Bell Tower Park Berwick-upon-Tweed TD15 1nd England to Halidon House, 17D Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB on 2024-04-16

View Document

07/04/247 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 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

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

18/07/1818 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 21 21 BELL TOWER PARK BERWICK - UPON -TWEED TD15 1ND ENGLAND

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 48 CHAPEL STREET BERWICK UPON TWEED TD15 1BX

View Document

08/09/158 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, SECRETARY MARY-ROSE BLYTHE

View Document

20/11/1320 November 2013 SECRETARY APPOINTED MR GARY WYSE

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM BERWICK WORKSPACE 90 MARYGATE BERWICK-UPON-TWEED TD15 1BN ENGLAND

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM C/O GARY WYSE ROOM 202 BERWICK WORKSPACE BOARDING SCHOOL YARD 90 MARYGATE BERWICK-UPON-TWEED NORTHUMBERLAND TD15 1BN ENGLAND

View Document

11/09/1311 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM C/O GARY WYSE ROOM 202 BERWICK WORKSPACE BOARDING SCHOOL YARD 19 MARYGATE BERWICK-UPON-TWEED NORTHUMBERLAND TD15 1BN UNITED KINGDOM

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WYSE / 19/10/2011

View Document

18/10/1118 October 2011 SECRETARY APPOINTED MRS MARY-ROSE BLYTHE

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM CRUACHAN PAXTON BERWICK UPON TWEED NORTHUMBERLAND TD15 1TE ENGLAND

View Document

20/09/1120 September 2011 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

05/09/115 September 2011 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