PEAKBEST LIMITED

04584708
PYLE COTTAGE AMESBURY ROAD WEYHILL ANDOVER SP11 8DT

Documents

Documents
Date Category Description Pages
12 Aug 2024 accounts Annual Accounts 7 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Apr 2023 accounts Annual Accounts 7 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2022 accounts Annual Accounts 7 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2021 accounts Annual Accounts 7 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2020 accounts Annual Accounts 7 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2019 accounts Annual Accounts 7 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2018 accounts Annual Accounts 7 Buy now
08 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2017 accounts Annual Accounts 6 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2016 accounts Annual Accounts 6 Buy now
20 Nov 2015 annual-return Annual Return 4 Buy now
30 May 2015 accounts Annual Accounts 10 Buy now
23 Dec 2014 annual-return Annual Return 4 Buy now
12 Aug 2014 accounts Annual Accounts 5 Buy now
08 Nov 2013 annual-return Annual Return 4 Buy now
06 Aug 2013 accounts Annual Accounts 7 Buy now
21 Dec 2012 annual-return Annual Return 4 Buy now
20 Aug 2012 accounts Annual Accounts 6 Buy now
29 Nov 2011 annual-return Annual Return 4 Buy now
25 Aug 2011 accounts Annual Accounts 5 Buy now
28 Jan 2011 annual-return Annual Return 4 Buy now
28 Jan 2011 officers Change of particulars for secretary (Stephen John Coke) 2 Buy now
28 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2011 officers Change of particulars for director (Eleanor Margaret Coke) 2 Buy now
25 Aug 2010 accounts Annual Accounts 5 Buy now
23 Dec 2009 annual-return Annual Return 4 Buy now
23 Dec 2009 officers Change of particulars for director (Eleanor Margaret Coke) 2 Buy now
19 Aug 2009 accounts Annual Accounts 6 Buy now
26 Jan 2009 annual-return Return made up to 07/11/08; full list of members 3 Buy now
28 Aug 2008 accounts Annual Accounts 6 Buy now
14 Jan 2008 annual-return Return made up to 07/11/07; no change of members 6 Buy now
21 Sep 2007 accounts Annual Accounts 6 Buy now
15 Dec 2006 annual-return Return made up to 07/11/06; full list of members 6 Buy now
12 Sep 2006 accounts Annual Accounts 6 Buy now
18 Nov 2005 annual-return Return made up to 07/11/05; full list of members 6 Buy now
23 Sep 2005 accounts Annual Accounts 6 Buy now
16 Nov 2004 annual-return Return made up to 07/11/04; full list of members 6 Buy now
06 Sep 2004 accounts Annual Accounts 6 Buy now
04 Dec 2003 annual-return Return made up to 07/11/03; full list of members 6 Buy now
12 Apr 2003 address Registered office changed on 12/04/03 from: 47/49 green lane northwood middlesex HA6 3AE 1 Buy now
12 Apr 2003 officers New secretary appointed 2 Buy now
12 Apr 2003 officers New director appointed 2 Buy now
30 Nov 2002 officers Secretary resigned 1 Buy now
30 Nov 2002 officers Director resigned 1 Buy now
07 Nov 2002 incorporation Incorporation Company 17 Buy now