- Company Overview for PEAK DALE PRODUCTS LIMITED (03461443)
- Filing history for PEAK DALE PRODUCTS LIMITED (03461443)
- People for PEAK DALE PRODUCTS LIMITED (03461443)
- More for PEAK DALE PRODUCTS LIMITED (03461443)
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) |
---|---|---|---|
19 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jul 2011 | CERTNM |
Company name changed fred aldous (peakdale) LIMITED\certificate issued on 06/07/11
|
|
06 Jul 2011 | CONNOT | Change of name notice | |
29 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
29 Nov 2010 | AD01 | Registered office address changed from C/O Fred Aldous (Peakdale) Ltd Peak Dale Works Dale Road Peak Dale Buxton Derbyshire SK17 8BR United Kingdom on 29 November 2010 | |
29 Nov 2010 | CH01 | Director's details changed for Mr Graham Christopher Aldous on 29 November 2010 | |
29 Nov 2010 | CH01 | Director's details changed for Mrs Julie Gail Aldous on 28 June 2010 | |
27 Aug 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
22 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 13 July 2010
|
|
28 Jun 2010 | TM01 | Termination of appointment of Robert Aldous as a director | |
28 Jun 2010 | AP01 | Appointment of Mrs Julie Gail Aldous as a director | |
04 Jun 2010 | TM01 | Termination of appointment of Trevor Walker as a director | |
04 Jun 2010 | TM01 | Termination of appointment of Susan Walker as a director | |
04 Jun 2010 | AD01 | Registered office address changed from 37 Lever Street Manchester Lancs M1 1LW on 4 June 2010 | |
09 Nov 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
07 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Mr Robert Frederick Aldous on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Mr Graham Christopher Aldous on 6 November 2009 | |
18 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 |