- Company Overview for PEAK LEISURE VEHICLES LIMITED (06025941)
- Filing history for PEAK LEISURE VEHICLES LIMITED (06025941)
- People for PEAK LEISURE VEHICLES LIMITED (06025941)
- Charges for PEAK LEISURE VEHICLES LIMITED (06025941)
- Insolvency for PEAK LEISURE VEHICLES LIMITED (06025941)
- More for PEAK LEISURE VEHICLES LIMITED (06025941)
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
|
|
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
|
|
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
|
|
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 |