PEEL (HUDDERSFIELD) LIMITED
Status | ACTIVE |
Company No. | 05701159 |
Category | Private Limited Company |
Incorporated | 07 Feb 2006 |
Age | 18 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PEEL (HUDDERSFIELD) LIMITED is an active private limited company with number 05701159. It was incorporated 18 years, 3 months, 24 days ago, on 07 February 2006. The company address is Vernon House, 40 New North Road Vernon House, 40 New North Road, West Yorkshire, HD1 5LS.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 11 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 25 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sandra Peel
Change date: 2019-02-14
Documents
Change person secretary company with change date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sandra Peel
Change date: 2019-02-14
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Change to a person with significant control
Date: 13 Feb 2019
Action Date: 08 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sandra Peel
Change date: 2018-02-08
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 07 Nov 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-29
Officer name: Mrs Louise Claire Smith
Documents
Appoint person director company with name date
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Charles Malcolm Peel
Appointment date: 2018-10-29
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 01 Dec 2014
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-30
Officer name: Anthony Peel
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Appoint person director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sandra Peel
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Jun 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 27 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 29/05/08\gbp si 100@1=100\gbp ic 2/102\
Documents
Resolution
Date: 23 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 08 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/07; full list of members
Documents
Legacy
Date: 28 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/03/07
Documents
Legacy
Date: 28 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 07/02/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BELTECH SPECIALIST MACHINERY BELTING LIMITED
UNIT 25 ACACIA CLOSE,LEIGHTON BUZZARD,LU7 4QE
Number: | 03124107 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTSWOLD OVEN VALETING LIMITED
7-7C SNUFF STREET,DEVIZES,SN10 1DU
Number: | 06113724 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPIA HOUSE GREAT CLIFFE COURT,BARNSLEY,S75 3SP
Number: | 07956716 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROGER BILLCLIFFE FINE ART LIMITED
134 BLYTHSWOOD STREET,,G2 4EL
Number: | SC133960 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST OFFICE SYSTEMS LIMITED
MAPLECROFT HAVERHILL ROAD,CAMBRIDGE,CB21 4TB
Number: | 08127817 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLE PUB COMPANY LIMITED
2 MASKELL WAY,FARNBOROUGH,GU14 0PU
Number: | 11048562 |
Status: | ACTIVE |
Category: | Private Limited Company |