PEESEMAKER LIMITED - OAKHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-31 View Report
Accounts. Accounts type dormant. 2023-06-28 View Report
Confirmation statement. Statement with no updates. 2022-11-07 View Report
Accounts. Accounts type dormant. 2022-06-25 View Report
Confirmation statement. Statement with no updates. 2021-11-01 View Report
Accounts. Accounts type dormant. 2021-06-23 View Report
Address. New address: 21B Burley Road Oakham LE15 6DH. Change date: 2021-03-01. Old address: Unit 21B the Flaxmill Flaxmill Lane Pinchbeck Spalding Lincolnshire PE11 3XQ. 2021-03-01 View Report
Confirmation statement. Statement with no updates. 2020-11-05 View Report
Accounts. Accounts type dormant. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Accounts. Accounts type dormant. 2019-07-08 View Report
Confirmation statement. Statement with no updates. 2018-11-05 View Report
Accounts. Accounts type dormant. 2018-07-10 View Report
Confirmation statement. Statement with no updates. 2017-11-06 View Report
Accounts. Accounts type dormant. 2017-07-26 View Report
Confirmation statement. Statement with updates. 2016-11-11 View Report
Accounts. Accounts type dormant. 2016-07-21 View Report
Officers. Change date: 2015-12-01. Officer name: Mr Richard John Uglow. 2015-12-11 View Report
Annual return. With made up date full list shareholders. 2015-11-23 View Report
Accounts. Accounts type dormant. 2015-07-21 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Accounts. Accounts type dormant. 2014-06-29 View Report
Annual return. With made up date full list shareholders. 2013-11-19 View Report
Officers. Officer name: Mr Richard John Uglow. Change date: 2013-09-03. 2013-10-28 View Report
Address. Old address: 13 Mariette Way Spalding Lincolnshire PE11 1DT. Change date: 2013-10-28. 2013-10-28 View Report
Accounts. Accounts type dormant. 2013-07-01 View Report
Annual return. With made up date full list shareholders. 2012-11-09 View Report
Accounts. Accounts type dormant. 2012-06-25 View Report
Annual return. With made up date full list shareholders. 2011-10-31 View Report
Accounts. Accounts type dormant. 2011-08-20 View Report
Annual return. With made up date full list shareholders. 2010-11-08 View Report
Accounts. Accounts type dormant. 2010-07-27 View Report
Annual return. With made up date full list shareholders. 2009-11-12 View Report
Address. Change sail address company. 2009-11-12 View Report
Officers. Officer name: Richard John Uglow. Change date: 2009-11-12. 2009-11-12 View Report
Accounts. Accounts type dormant. 2009-07-24 View Report
Annual return. Legacy. 2009-01-03 View Report
Officers. Description: Appointment terminated secretary william clark. 2009-01-03 View Report
Officers. Description: Director appointed richard john uglow. 2008-05-14 View Report
Officers. Description: New secretary appointed. 2008-01-17 View Report
Officers. Description: Secretary resigned. 2007-11-02 View Report
Officers. Description: Director resigned. 2007-11-02 View Report
Address. Description: Registered office changed on 02/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD. 2007-11-02 View Report
Incorporation. Incorporation company. 2007-10-29 View Report