Advanced company searchLink opens in new window

PELI PRODUCTS (UK) LIMITED

Company number 02725685

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)
16 Jan 2019 AP01 Appointment of Mr Gareth Charles Daniel Breeze as a director on 1 January 2019
20 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £996667.00 capitalised to the holders of the ordinary shares of £1.00 each 07/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • GBP 1,000,005
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2019.
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
  • GBP 3,339
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
  • GBP 3,338
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
  • GBP 3,338
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
  • GBP 3,338
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
  • GBP 3,338
20 May 2013 AA Accounts for a small company made up to 30 November 2012
17 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Amend rights attached to a b c d and e shares 03/05/2013
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