Confirmation statement. Statement with no updates. |
2020-01-28 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-31 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-31 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-02 |
View Report |
Address. Change date: 2015-02-02. Old address: 9 Leicester Gardens, Avenue Road Chesterfield Derbyshire S41 8RL. New address: 32a Newbold Road Chesterfield Derbyshire S41 7PH. |
2015-02-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-06 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-22 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-09 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-02 |
View Report |
Officers. Officer name: Peter Gidman. |
2012-02-02 |
View Report |
Address. Change date: 2011-03-31. Old address: 54/56 Victoria Street Shirebrook Mansfield Notts NG20 8AQ England. |
2011-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2011-02-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-25 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-08 |
View Report |
Officers. Officer name: Peter John Gidman. Change date: 2010-01-20. |
2010-02-08 |
View Report |
Officers. Change date: 2010-01-20. Officer name: Barbara Irene Alderson. |
2010-02-08 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-30 |
View Report |
Annual return. Legacy. |
2009-03-09 |
View Report |
Address. Description: Registered office changed on 09/03/2009 from 54 victoria street shirebrook mansfield notts NG20 8AQ. |
2009-03-09 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-15 |
View Report |
Officers. Description: Appointment terminated director julie rubenzer. |
2008-09-03 |
View Report |
Annual return. Legacy. |
2008-01-22 |
View Report |
Accounts. Accounts type total exemption small. |
2007-11-30 |
View Report |
Annual return. Legacy. |
2007-02-08 |
View Report |
Accounts. Accounts type total exemption small. |
2007-01-02 |
View Report |
Address. Description: Registered office changed on 05/04/06 from: 54-56 victoria street shirebrook mansfield notts NG20 8AQ. |
2006-04-05 |
View Report |
Annual return. Legacy. |
2006-04-05 |
View Report |
Accounts. Accounts type total exemption small. |
2005-12-29 |
View Report |
Officers. Description: Director resigned. |
2005-12-05 |
View Report |
Annual return. Legacy. |
2005-01-19 |
View Report |
Accounts. Accounts type total exemption small. |
2004-06-25 |
View Report |
Annual return. Legacy. |
2004-02-02 |
View Report |
Officers. Description: New director appointed. |
2004-01-19 |
View Report |
Officers. Description: New director appointed. |
2003-12-29 |
View Report |
Capital. Description: Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100. |
2003-12-16 |
View Report |
Capital. Description: Nc inc already adjusted 08/12/03. |
2003-12-16 |
View Report |
Resolution. Description: Resolutions. |
2003-12-16 |
View Report |
Address. Description: Registered office changed on 12/12/03 from: 6 ford lodge, ford lane didsbury manchester M20 2RU. |
2003-12-12 |
View Report |
Change of name. Description: Company name changed peak acheivers LIMITED\certificate issued on 09/12/03. |
2003-12-09 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2003-02-27 |
View Report |