- Company Overview for PEELAWAY PRODUCTION LIMITED (07743665)
- Filing history for PEELAWAY PRODUCTION LIMITED (07743665)
- People for PEELAWAY PRODUCTION LIMITED (07743665)
- Insolvency for PEELAWAY PRODUCTION LIMITED (07743665)
- More for PEELAWAY PRODUCTION LIMITED (07743665)
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) |
---|---|---|---|
05 Aug 2016 | AP01 | Appointment of Ms Sally Anne Thurston as a director on 4 May 2016 | |
25 May 2016 | AD01 | Registered office address changed from Gateway House Ipswich Road Needham Market Ipswich Suffolk IP6 8EL to Unit 62/63 Claydon Business Park Great Blakenham Ipswich IP6 0NL on 25 May 2016 | |
25 Apr 2016 | SH02 | Sub-division of shares on 11 April 2016 | |
25 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 11 April 2016
|
|
25 Apr 2016 | MA | Memorandum and Articles of Association | |
25 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
20 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 19 November 2014
|
|
10 Dec 2014 | MA | Memorandum and Articles of Association | |
10 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
22 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
04 Jun 2014 | TM01 | Termination of appointment of Paul Mccartney as a director | |
04 Jun 2014 | AP01 | Appointment of Mr Benjamin David Smither as a director | |
23 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
20 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
26 Jan 2012 | MEM/ARTS | Memorandum and Articles of Association | |
05 Jan 2012 | AP01 | Appointment of Dr Paul Bernard Mccartney as a director | |
20 Dec 2011 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
20 Dec 2011 | AD01 | Registered office address changed from 24-26 Museum Street Ipswich Suffolk IP1 1HZ England on 20 December 2011 | |
20 Dec 2011 | TM02 | Termination of appointment of Birketts Secretaries Limited as a secretary | |
20 Dec 2011 | TM01 | Termination of appointment of James Austin as a director | |
20 Dec 2011 | TM01 | Termination of appointment of Birketts Directors Limited as a director |