- Company Overview for PELI PRODUCTS (UK) LIMITED (02725685)
- Filing history for PELI PRODUCTS (UK) LIMITED (02725685)
- People for PELI PRODUCTS (UK) LIMITED (02725685)
- Charges for PELI PRODUCTS (UK) LIMITED (02725685)
- More for PELI PRODUCTS (UK) LIMITED (02725685)
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) |
---|---|---|---|
16 Jan 2019 | AP01 | Appointment of Mr Gareth Charles Daniel Breeze as a director on 1 January 2019 | |
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 7 November 2018
|
|
17 Aug 2018 | AA | Group of companies' accounts made up to 30 November 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
26 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Eric Breeze as a person with significant control on 6 April 2016 | |
22 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 18 May 2017
|
|
19 May 2017 | AA | Group of companies' accounts made up to 30 November 2016 | |
29 Mar 2017 | AP01 | Appointment of Mr Neil Robert Mcmillan as a director on 23 March 2017 | |
23 Aug 2016 | AA | Group of companies' accounts made up to 30 November 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
05 Nov 2015 | AD03 | Register(s) moved to registered inspection location C/O Chadwick & Company Capital House 272 Manchester Road Droylsden Manchester M43 6PW | |
23 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
15 Jul 2015 | AA | Group of companies' accounts made up to 30 November 2014 | |
19 Aug 2014 | AA | Group of companies' accounts made up to 30 November 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | CH01 | Director's details changed for Andrew Philip Clark on 23 May 2014 | |
09 Jun 2014 | CH01 | Director's details changed for Andrew Philip Clark on 25 October 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
20 May 2013 | AA | Accounts for a small company made up to 30 November 2012 | |
17 May 2013 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
22 Jun 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
19 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders |