Advanced company searchLink opens in new window

PEAK LEISURE VEHICLES LIMITED

Company number 06025941

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)
22 Mar 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
22 Mar 2016 CH01 Director's details changed for Mr Richard James Bentley on 1 December 2015
22 Mar 2016 CH03 Secretary's details changed for Claire Louise Parsons on 1 December 2015
22 Mar 2016 CH01 Director's details changed for Claire Louise Parsons on 1 December 2015
22 Mar 2016 CH01 Director's details changed for Stephen Nigel Parsons on 1 December 2015
03 Mar 2016 AD01 Registered office address changed from Vicarage Corner House 219 Burton Road Derby DE23 6AE to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 3 March 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AP01 Appointment of Mr Richard James Bentley as a director on 1 January 2015
12 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jan 2012 CH03 Secretary's details changed for Claire Louise Parsons on 6 January 2012
09 Jan 2012 CH01 Director's details changed for Claire Louise Parsons on 6 January 2012
09 Jan 2012 CH01 Director's details changed for Stephen Nigel Parsons on 6 January 2012
03 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Feb 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Stephen Nigel Parsons on 13 December 2009
05 Feb 2010 CH01 Director's details changed for Claire Louise Parsons on 13 December 2009
17 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008