Advanced company searchLink opens in new window

PEATY'S LIMITED

Company number 10815546

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 Nov 2024 AA Total exemption full accounts made up to 30 June 2024
12 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
10 Jun 2024 PSC04 Change of details for Mr Steve Peat as a person with significant control on 10 June 2024
10 Jun 2024 CH01 Director's details changed for Mr Steven Richard Peat on 10 June 2024
10 Jun 2024 CH01 Director's details changed for Mr Martin Murray on 10 June 2024
28 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
13 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
14 Nov 2022 MA Memorandum and Articles of Association
14 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
08 Jul 2022 CS01 Confirmation statement made on 12 June 2022 with updates
06 May 2022 MA Memorandum and Articles of Association
05 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
23 Jun 2021 PSC04 Change of details for Mr Steve Peat as a person with significant control on 15 April 2021
23 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
20 May 2021 MA Memorandum and Articles of Association
20 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2021 SH10 Particulars of variation of rights attached to shares
20 May 2021 SH08 Change of share class name or designation
19 Nov 2020 PSC04 Change of details for Mr Steve Peat as a person with significant control on 23 June 2020
24 Oct 2020 AA Micro company accounts made up to 30 June 2020
22 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with updates
22 Jul 2020 AD01 Registered office address changed from 33 Rockingham Lane Sheffield S1 4FW England to The Circle 33 Rockingham Lane Sheffield S1 4FW on 22 July 2020
14 Jul 2020 CH01 Director's details changed for Mr Bryn Daniel Morgan on 3 June 2020