MEAN PEACH LTD
Status | ACTIVE |
Company No. | 04084123 |
Category | Private Limited Company |
Incorporated | 05 Oct 2000 |
Age | 23 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
MEAN PEACH LTD is an active private limited company with number 04084123. It was incorporated 23 years, 7 months, 29 days ago, on 05 October 2000. The company address is 134 Eccleshall Road, Stafford, ST16 1JA, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Address
Type: AD01
Old address: 55 Garden Street Stafford Staffordshire ST17 4DD
New address: 134 Eccleshall Road Stafford ST16 1JA
Change date: 2023-01-25
Documents
Confirmation statement with updates
Date: 24 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type micro entity
Date: 10 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Change person director company with change date
Date: 20 Oct 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Michael Andrew Walker
Documents
Termination secretary company with name termination date
Date: 20 Oct 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-01
Officer name: Shirley Elizabeth Walker
Documents
Accounts with accounts type dormant
Date: 23 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Termination secretary company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rebecca Knapp
Documents
Termination director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Knapp
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Accounts with accounts type dormant
Date: 19 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Andrew Walker
Change date: 2009-10-19
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rebecca Knapp
Change date: 2009-10-19
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 07 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 07/02/08 from: abbeylands, abbots drive virginia water surrey U.k GU25 4SE
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/07; full list of members
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/05; full list of members
Documents
Legacy
Date: 07 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 07/11/05 from: 11 coniston court hanger hill weybridge surrey KT13 9YR
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 30 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/01; full list of members
Documents
Legacy
Date: 20 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 20/06/01 from: 11 saint georges lodge queens road weybridge surrey KT13 0AB
Documents
Some Companies
54A EASTWOOD ROAD,ILFORD,IG3 8XA
Number: | 11306899 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRONTISPIECE FINE FURNISHINGS LTD
ACORN UNIT NEW YORK MILLS INDUSTRIAL ESTATE,HARROGATE,HG3 4LA
Number: | 08567589 |
Status: | ACTIVE |
Category: | Private Limited Company |
HADRIAN WINDOW SYSTEMS LIMITED
UNIT 5 HAUGH LANE,NEWCASTLE UPON TYNE,NE21 4TE
Number: | 04698363 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CEDAR GROVE,LONDON,W5 4AP
Number: | 07542537 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARKE NICKLIN HOUSE BROOKS DRIVE,CHEADLE,SK8 3TD
Number: | 05348254 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE GREEN,SURREY,TW9 1PL
Number: | 05898741 |
Status: | ACTIVE |
Category: | Private Limited Company |