- Company Overview for PEACOCK LIMITED (04868558)
- Filing history for PEACOCK LIMITED (04868558)
- People for PEACOCK LIMITED (04868558)
- More for PEACOCK LIMITED (04868558)
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) |
---|---|---|---|
27 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
17 Sep 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Feb 2011 | AP01 | Appointment of Amit Ratilal Shah as a director | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
07 Nov 2009 | AA01 | Current accounting period extended from 31 December 2009 to 31 March 2010 | |
07 Nov 2009 | CH01 | Director's details changed for Neeta Amit Shah on 7 November 2009 | |
07 Nov 2009 | CH03 | Secretary's details changed for Amit Ratilal Shah on 7 November 2009 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Aug 2009 | 363a | Return made up to 15/08/09; full list of members | |
29 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Sep 2008 | 363a | Return made up to 15/08/08; full list of members | |
03 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
20 Aug 2007 | 363a | Return made up to 15/08/07; full list of members | |
14 Sep 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
04 Sep 2006 | 363a | Return made up to 15/08/06; full list of members | |
04 Sep 2006 | 190 | Location of debenture register | |
04 Sep 2006 | 353 | Location of register of members | |
04 Sep 2006 | 288c | Director's particulars changed | |
04 Sep 2006 | 288c | Secretary's particulars changed | |
04 Sep 2006 | 287 | Registered office changed on 04/09/06 from: 34 bernays close stanmore middlesex HA7 4BA | |
17 Aug 2005 | 363a | Return made up to 15/08/05; full list of members |