A R PEACHMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/03/2522 March 2025 Termination of appointment of Andrew John Peachment as a director on 2025-03-14

View Document

21/03/2521 March 2025 Termination of appointment of Kevin John Peachment as a director on 2025-03-14

View Document

21/03/2521 March 2025 Appointment of Mr Thomas Lee Edwards as a director on 2025-03-14

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

30/09/2430 September 2024 Termination of appointment of Brian Paul Dempsey as a director on 2024-06-30

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

14/09/2314 September 2023 Previous accounting period shortened from 2023-02-28 to 2022-12-31

View Document

28/02/2328 February 2023 Accounts for a small company made up to 2022-02-28

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/02/223 February 2022 Current accounting period extended from 2021-12-31 to 2022-02-28

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Change of share class name or designation

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Statement of company's objects

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Memorandum and Articles of Association

View Document

20/01/2220 January 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

19/01/2219 January 2022 Appointment of Mr Yann Frederic Bouctot as a director on 2022-01-17

View Document

18/01/2218 January 2022 Notification of Alliance Marine Uk Holdings Limited as a person with significant control on 2022-01-17

View Document

18/01/2218 January 2022 Termination of appointment of Kevin John Peachment as a secretary on 2022-01-17

View Document

18/01/2218 January 2022 Appointment of Mr Francois Berson as a director on 2022-01-17

View Document

18/01/2218 January 2022 Cessation of Andrew John Peachment as a person with significant control on 2022-01-17

View Document

18/01/2218 January 2022 Cessation of Kevin John Peachment as a person with significant control on 2022-01-17

View Document

18/01/2218 January 2022 Appointment of Mr Jeremy Samuel Tedguy as a director on 2022-01-17

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/06/2123 June 2021 Appointment of Mr Brian Paul Dempsey as a director on 2021-06-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/12/2017 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM RIVERSIDE ESTATE BRUNDALL NORWICH NORFOLK NR13 5PU

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/12/1419 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/01/134 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/12/1114 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 SECRETARY APPOINTED MR KEVIN JOHN PEACHMENT

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY MARK GARNER

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK GARNER

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/01/1110 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

06/01/106 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

07/01/097 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 CURREXT FROM 31/12/2008 TO 28/02/2009

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GODWIN

View Document

04/02/084 February 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/03/0614 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 09/12/04; NO CHANGE OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 RETURN MADE UP TO 09/12/03; NO CHANGE OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 COMPANY NAME CHANGED PEACHMENT PROPULSION (MARINE) LI MITED CERTIFICATE ISSUED ON 21/01/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/09/0022 September 2000 ALTER ARTICLES 04/09/00

View Document

30/12/9930 December 1999 RETURN MADE UP TO 09/12/99; NO CHANGE OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 16/12/93; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/01/9322 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/01/9322 January 1993 AMENDING 882R REC. 240292

View Document

22/01/9322 January 1993 RETURN MADE UP TO 16/12/92; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/12/9120 December 1991 SECRETARY RESIGNED

View Document

16/12/9116 December 1991 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