PECKWATER PUBLIC RELATIONS LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | Application to strike the company off the register |
11/08/2511 August 2025 New | Confirmation statement made on 2025-06-08 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 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 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/06/1616 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/06/1511 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/08/148 August 2014 | REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 115 SOUTH ROAD TAUNTON SOMERSET TA1 3EA |
25/07/1425 July 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
25/07/1425 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
25/07/1425 July 2014 | SAIL ADDRESS CREATED |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/06/1319 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
22/06/1222 June 2012 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM THE OLD FARMHOUSE BLAGDEN HILL TAUNTON SOMERSET TA3 7SF |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SUZANNE EDWARDS / 15/06/2011 |
15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TARQUIN DAVID FLETCHER EDWARDS / 15/06/2011 |
15/06/1115 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR TARQUIN DAVID FLETCHER EDWARDS / 15/06/2011 |
13/06/1113 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
24/08/1024 August 2010 | REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 51 MONTANA ROAD LONDON SW17 8SN UNITED KINGDOM |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/06/1022 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TARQUIN DAVID FLETCHER EDWARDS / 08/06/2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SUZANNE EDWARDS / 08/06/2010 |
12/08/0912 August 2009 | SECRETARY APPOINTED TARQUIN DAVID FLETCHER EDWARDS |
20/07/0920 July 2009 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
08/06/098 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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