PENINSULA CUSTOM CONSTRUCTION LIMITED

Company Documents

DateDescription
01/08/251 August 2025 Confirmation statement made on 2025-07-25 with no updates

View Document

03/04/253 April 2025 Registered office address changed from 73 Fillace Park Horrabridge Devon PL20 7TE England to Cardwell Farm Longcross Tavistock PL19 0PY on 2025-04-03

View Document

11/02/2511 February 2025 Appointment of Dr Esther Elizabeth Fox as a director on 2025-02-11

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Change of details for Mr Andrew George Vallance as a person with significant control on 2018-04-03

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

15/04/2415 April 2024 Change of details for Mr Alan Ian Charles Gray as a person with significant control on 2018-04-03

View Document

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

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/10/2317 October 2023 Current accounting period shortened from 2024-08-31 to 2024-03-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

03/07/233 July 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

15/05/2315 May 2023 Registered office address changed from 12 Drake Gardens Tavistock Devon PL19 9AT England to 28 Chaucer Road Tavistock PL19 9AJ on 2023-05-15

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/02/203 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN IAN CHARLES GRAY

View Document

07/10/197 October 2019 PREVEXT FROM 30/04/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN IAN GRAY / 30/04/2018

View Document

03/04/183 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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