PEACOCK ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Director's details changed for Mr Henrik Claes Anders Fridlund on 2025-07-28 |
30/07/2530 July 2025 New | Change of details for Galanthus Group Holdings Limited as a person with significant control on 2025-07-28 |
12/06/2512 June 2025 | Registered office address changed from Peacock House Bell Lane Office Village Little Chalfont Buckinghamshire HP6 6FA to 3C Clifford Court Cooper Way Carlisle CA3 0JG on 2025-06-12 |
12/06/2512 June 2025 | Director's details changed for Mr Oliver Julian Garthwaite on 2025-06-09 |
12/06/2512 June 2025 | Director's details changed for Mr Matthew Pierre Deadman on 2025-06-09 |
21/05/2521 May 2025 | Registration of charge 070580450005, created on 2025-05-20 |
24/01/2524 January 2025 | Registration of charge 070580450004, created on 2025-01-23 |
15/01/2515 January 2025 | Confirmation statement made on 2024-12-31 with updates |
18/12/2418 December 2024 | Group of companies' accounts made up to 2023-06-30 |
28/06/2428 June 2024 | Current accounting period shortened from 2023-06-28 to 2023-06-27 |
22/04/2422 April 2024 | Registration of charge 070580450003, created on 2024-04-19 |
20/04/2420 April 2024 | Second filing of Confirmation Statement dated 2023-12-31 |
02/04/242 April 2024 | Previous accounting period shortened from 2023-06-29 to 2023-06-28 |
27/03/2427 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
31/12/2331 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-06-30 |
08/09/238 September 2023 | Resolutions |
08/09/238 September 2023 | Resolutions |
08/09/238 September 2023 | Memorandum and Articles of Association |
23/08/2323 August 2023 | Registration of charge 070580450002, created on 2023-08-23 |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Memorandum and Articles of Association |
02/08/232 August 2023 | Change of details for Galanthus Group Holdings Limited as a person with significant control on 2023-07-19 |
27/07/2327 July 2023 | Termination of appointment of Alan John Cambridge as a director on 2023-07-19 |
27/07/2327 July 2023 | Notification of Galanthus Group Holdings Limited as a person with significant control on 2023-07-19 |
27/07/2327 July 2023 | Cessation of Roger Neil Walker as a person with significant control on 2023-07-19 |
27/07/2327 July 2023 | Cessation of Michael William Knapp as a person with significant control on 2023-07-19 |
27/07/2327 July 2023 | Cessation of Alan John Cambridge as a person with significant control on 2023-07-19 |
27/07/2327 July 2023 | Appointment of Mrs Samantha Louisa Margaret Firth as a director on 2023-07-19 |
27/07/2327 July 2023 | Appointment of Mr Matthew Pierre Deadman as a director on 2023-07-19 |
27/07/2327 July 2023 | Appointment of Mr Oliver Julian Garthwaite as a director on 2023-07-19 |
27/07/2327 July 2023 | Appointment of Mr Henrik Claes Anders Fridlund as a director on 2023-07-19 |
27/07/2327 July 2023 | Appointment of Mr Richard Daniel Gill Donaldson as a director on 2023-07-19 |
27/07/2327 July 2023 | Appointment of Mrs Samantha Louisa Margaret Firth as a secretary on 2023-07-19 |
27/07/2327 July 2023 | Registration of charge 070580450001, created on 2023-07-19 |
27/07/2327 July 2023 | Termination of appointment of Michael William Knapp as a director on 2023-07-19 |
27/07/2327 July 2023 | Termination of appointment of Roger Neil Walker as a director on 2023-07-19 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-31 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Change of details for Mr Michael William Knapp as a person with significant control on 2021-12-01 |
31/01/2231 January 2022 | Director's details changed for Mr Roger Neil Walker on 2021-12-01 |
31/01/2231 January 2022 | Director's details changed for Mr Alan John Cambridge on 2021-12-01 |
31/01/2231 January 2022 | Director's details changed for Mike William Knapp on 2021-12-01 |
31/01/2231 January 2022 | Change of details for Mr Alan John Cambridge as a person with significant control on 2021-12-01 |
31/01/2231 January 2022 | Change of details for Mr Roger Neil Walker as a person with significant control on 2021-12-01 |
31/01/2231 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
11/01/2211 January 2022 | Director's details changed for Mr Roger Neil Walker on 2021-11-23 |
11/01/2211 January 2022 | Change of details for Mr Roger Neil Walker as a person with significant control on 2021-11-23 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/11/2123 November 2021 | Director's details changed for Mr Roger Neil Walker on 2021-11-07 |
23/11/2123 November 2021 | Change of details for Mr Roger Neil Walker as a person with significant control on 2021-11-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/09/204 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
01/10/181 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
14/04/1514 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NEIL WALKER / 30/12/2014 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/01/148 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
18/09/1318 September 2013 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM PEACOCK HOUSE 21 ELEANOR ROAD CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9NA ENGLAND |
18/07/1318 July 2013 | CURREXT FROM 31/12/2013 TO 31/03/2014 SECRETARY OF STATE APPROVAL |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
09/11/129 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
11/04/1211 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/11/1121 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
17/05/1117 May 2011 | DIRECTOR APPOINTED MR ROGER NEIL WALKER |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/11/101 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
22/09/1022 September 2010 | 27/11/09 STATEMENT OF CAPITAL GBP 300 |
29/01/1029 January 2010 | DIRECTOR APPOINTED ALAN JOHN CAMBRIDGE |
29/01/1029 January 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DYER |
29/01/1029 January 2010 | DIRECTOR APPOINTED MIKE WILLIAM KNAPP |
21/01/1021 January 2010 | CURREXT FROM 31/10/2010 TO 31/12/2010 |
27/10/0927 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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