Advanced company searchLink opens in new window

PEAK DALE PRODUCTS LIMITED

Company number 03461443

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)
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
  • GBP 130,100
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
  • RES15 ‐ Change company name resolution on 2011-07-01
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2010 SH01 Statement of capital following an allotment of shares on 13 July 2010
  • GBP 130,100.00
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