Advanced company searchLink opens in new window

PEATY MILLS PLC

Company number 01420790

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2009 CH01 Director's details changed for Michael Bailey on 8 October 2009
09 Oct 2009 CH03 Secretary's details changed for Colin Leslie Young on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Mr Arthur Harry Peaty on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Colin Leslie Young on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Mr Nicholas Peaty on 8 October 2009
04 Feb 2009 363a Return made up to 03/02/09; full list of members
02 Feb 2009 AA Full accounts made up to 30 September 2008
04 Feb 2008 363a Return made up to 03/02/08; full list of members
02 Jan 2008 AA Full accounts made up to 30 September 2007
09 May 2007 403a Declaration of satisfaction of mortgage/charge
09 May 2007 403a Declaration of satisfaction of mortgage/charge
27 Mar 2007 363a Return made up to 03/02/07; full list of members
03 Jan 2007 AA Full accounts made up to 30 September 2006
08 Feb 2006 363a Return made up to 03/02/06; full list of members
20 Jan 2006 AA Full accounts made up to 30 September 2005
19 Oct 2005 287 Registered office changed on 19/10/05 from: bridge house basted borough green sevenoaks kent TN15 8PS
25 Aug 2005 395 Particulars of mortgage/charge
29 Jul 2005 395 Particulars of mortgage/charge
11 Feb 2005 363s Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director resigned
10 Feb 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2005 AA Full accounts made up to 30 September 2004
21 Sep 2004 288a New director appointed
06 May 2004 288a New director appointed
14 Apr 2004 288b Secretary resigned
14 Apr 2004 288a New secretary appointed