Advanced company searchLink opens in new window

PEELAWAY PRODUCTION LIMITED

Company number 07743665

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)
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
  • GBP 140,100
25 Apr 2016 MA Memorandum and Articles of Association
25 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 11/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 100
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 November 2014
  • GBP 100.00
10 Dec 2014 MA Memorandum and Articles of Association
10 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 2
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
  • GBP 2
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