PEABODY ENGINEERING (NO. 2) LIMITED

Company Documents

DateDescription
12/06/1512 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/06/1423 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/06/1326 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/06/127 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MS MAY ALEXANDRA LIVINGSTONE

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR VINCENT FANDOZZI

View Document

15/06/1115 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GORDON LEE / 09/06/2011

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER GORDON LEE / 09/06/2011

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SODEN

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR VINCENT PASQUALE FANDOZZI

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SODEN

View Document

18/01/1118 January 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/06/109 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

02/01/102 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 COMPANY NAME CHANGED PEABODY ENGINEERING LIMITED
CERTIFICATE ISSUED ON 16/10/08

View Document

30/07/0830 July 2008 DIRECTOR AND SECRETARY APPOINTED ROGER GORDON LEE

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALAN THOMAS BARLOW LOGGED FORM

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED JOHN FRANCIS SODEN

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR ALAN PARDON

View Document

04/07/084 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM
FLEETS CORNER
POOLE
DORSET
BH17 0LA.

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/07/0510 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

05/07/025 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED

View Document

15/06/0215 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/03/0130 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 RE APPOINTMENT DIRECTOR 13/03/01

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 ADOPT ARTICLES 18/12/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/07/997 July 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

03/07/983 July 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

16/06/9716 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/03/9712 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/976 February 1997 EXEMPTION FROM APPOINTING AUDITORS 10/01/94

View Document

06/02/976 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

07/07/957 July 1995

View Document

07/07/957 July 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/04/9513 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/07/935 July 1993

View Document

05/07/935 July 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/11/9230 November 1992 Certificate of change of name

View Document

30/11/9230 November 1992 Certificate of change of name

View Document

30/11/9230 November 1992 COMPANY NAME CHANGED
HAMWORTHY COMBUSTION EQUIPMENT L
IMITED
CERTIFICATE ISSUED ON 01/12/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 24/11/92; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED

View Document

26/08/9226 August 1992

View Document

03/08/923 August 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

02/01/922 January 1992 ANNUAL RETURN MADE UP TO 24/11/91

View Document

23/12/9123 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 SECRETARY RESIGNED

View Document

04/06/914 June 1991 DIRECTOR RESIGNED

View Document

04/06/914 June 1991 REGISTERED OFFICE CHANGED ON 04/06/91 FROM:
WHITESTONE IRONWORKS,
TURNBRIDGE,
HUDDERSFIELD
HD1 6RB

View Document

04/06/914 June 1991 DIRECTOR RESIGNED

View Document

04/06/914 June 1991 DIRECTOR RESIGNED

View Document

04/06/914 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 COMPANY NAME CHANGED
DRESSER HOLMES LIMITED
CERTIFICATE ISSUED ON 28/05/91

View Document

24/05/9124 May 1991 Certificate of change of name

View Document

24/05/9124 May 1991 Certificate of change of name

View Document

17/05/9117 May 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 DIRECTOR RESIGNED

View Document

09/04/919 April 1991 DIRECTOR RESIGNED

View Document

08/02/918 February 1991 DIRECTOR RESIGNED

View Document

21/12/9021 December 1990 RETURN MADE UP TO 24/11/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 NEW SECRETARY APPOINTED

View Document

10/09/9010 September 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

18/05/9018 May 1990 Certificate of change of name

View Document

18/05/9018 May 1990 Certificate of change of name

View Document

18/05/9018 May 1990 COMPANY NAME CHANGED
PEABODY HOLMES LIMITED
CERTIFICATE ISSUED ON 21/05/90

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/905 January 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/06/8913 June 1989 NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED

View Document

13/01/8913 January 1989 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 AUDITOR'S RESIGNATION

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

25/01/8825 January 1988 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/01/8720 January 1987 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 DIRECTOR RESIGNED

View Document

01/07/861 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

01/07/861 July 1986 DIRECTOR RESIGNED

View Document

17/06/8617 June 1986 DIRECTOR RESIGNED

View Document

14/06/8614 June 1986 NEW DIRECTOR APPOINTED

View Document

26/05/7926 May 1979 ANNUAL RETURN MADE UP TO 22/05/79

View Document

28/03/7828 March 1978 ANNUAL RETURN MADE UP TO 16/03/78

View Document

23/05/7723 May 1977 ANNUAL RETURN MADE UP TO 23/05/77

View Document

02/04/762 April 1976 ANNUAL RETURN MADE UP TO 31/12/75

View Document

20/03/7620 March 1976 ANNUAL RETURN MADE UP TO 18/03/76

View Document

20/04/1020 April 1910 Incorporation

View Document

20/04/1020 April 1910 Incorporation

View Document

20/04/1020 April 1910 CERTIFICATE OF INCORPORATION

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