PEAKTRACKS LIMITED

Castleberg Outdoors Castleberg Outdoors, Settle, BD24 9EW, North Yorkshire
StatusACTIVE
Company No.06616593
CategoryPrivate Limited Company
Incorporated11 Jun 2008
Age16 years, 7 days
JurisdictionEngland Wales

SUMMARY

PEAKTRACKS LIMITED is an active private limited company with number 06616593. It was incorporated 16 years, 7 days ago, on 11 June 2008. The company address is Castleberg Outdoors Castleberg Outdoors, Settle, BD24 9EW, North Yorkshire.



Company Fillings

Confirmation statement with updates

Date: 14 Jun 2024

Action Date: 11 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 May 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-06-24

Officer name: Mrs Ruth Elizabeth Craig

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-24

Officer name: Mr Steven Alexander Craig

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-10

Officer name: Mrs Ruth Elizabeth Craig

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-11

Officer name: Mr Steven Alexander Craig

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2020

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Alexander Craig

Change date: 2020-06-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2020

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-11

Psc name: Mrs Ruth Elizabeth Craig

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-11

Officer name: Mrs Ruth Elizabeth Craig

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-03

Officer name: Mr Steven Alexander Craig

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2011

Action Date: 14 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-14

Officer name: Mrs Ruth Elizabeth Craig

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2011

Action Date: 14 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-14

Officer name: Mrs Ruth Elizabeth Craig

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2011

Action Date: 14 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Alexander Craig

Change date: 2011-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Mrs Ruth Elizabeth Craig

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Mr Steven Alexander Craig

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Ruth Elizabeth Craig

Change date: 2010-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-29

Old address: Castleberg Sports Cheapside Settle North Yorkshire BD24 9EW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 30/11/2008

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ruth craig / 01/12/2008

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / steven craig / 01/12/2008

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ruth craig / 01/12/2008

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 28/11/2008 from 52 st. John street ashbourne derbyshire DE6 1GH united kingdom

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed ruth elizabeth craig

Documents

View document PDF

Incorporation company

Date: 11 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCHEM INDUSTRIES LIMITED

ALTON HOUSE,ROSS-ON-WYE,HR9 5BP

Number:02035274
Status:ACTIVE
Category:Private Limited Company

BOUDOIR-SECRETS LTD

IAN CMPBELL,CARDIFF,CF11 9AE

Number:04941509
Status:ACTIVE
Category:Private Limited Company

JACOBS CARPENTRY LTD

2/4 ASH LANE,LITTLEHAMPTON,BN16 3BZ

Number:10622687
Status:ACTIVE
Category:Private Limited Company

LAUER SOUND LIMITED

5TH FLOOR, NORTH SIDE, 7/10,LONDON,W1G 9DQ

Number:10155425
Status:ACTIVE
Category:Private Limited Company

LOGICSAFE LIMITED

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:09375059
Status:ACTIVE
Category:Private Limited Company

PARISH VENTURES LIMITED

1 STATION COURT,WICKFORD,SS11 7AT

Number:10831079
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source