PEAWISE LTD

Lewis House Great Chesterford Court Lewis House Great Chesterford Court, Saffron Walden, CB10 1PF, England
StatusACTIVE
Company No.09842718
CategoryPrivate Limited Company
Incorporated27 Oct 2015
Age8 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

PEAWISE LTD is an active private limited company with number 09842718. It was incorporated 8 years, 6 months, 25 days ago, on 27 October 2015. The company address is Lewis House Great Chesterford Court Lewis House Great Chesterford Court, Saffron Walden, CB10 1PF, England.



Company Fillings

Change person director company with change date

Date: 16 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick John Mitton

Change date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jane Katherine Mitton

Change date: 2023-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-28

Psc name: Ms Jane Katherine Mitton

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Jane Katherine Mitton

Change date: 2023-02-27

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Jane Katherine Mitton

Change date: 2023-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Address

Type: AD01

Old address: Belvoir House 1 Rous Road Newmarket CB8 8DH United Kingdom

New address: Lewis House Great Chesterford Court Great Chesterford Saffron Walden CB10 1PF

Change date: 2023-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick John Mitton

Change date: 2018-10-01

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jane Katherine Mitton

Change date: 2018-10-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-01

Psc name: Ms Jane Katherine Mitton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick John Mitton

Appointment date: 2015-10-27

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2015

Action Date: 30 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-30

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-27

Officer name: Ms Jane Katherine Mitton

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Carter

Termination date: 2015-10-27

Documents

View document PDF

Incorporation company

Date: 27 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASUA & SON CARE LIMITED

3 PAXTON ROAD,NORTHAMPTON,NN3 3RL

Number:07790911
Status:ACTIVE
Category:Private Limited Company

BELLA CASA (U.K.) LIMITED

1 ARMITAGE ROAD,LONDON,NW11 8QB

Number:06916855
Status:ACTIVE
Category:Private Limited Company

D L BALL ELECTRICAL LTD

51 CHAPEL ASH,WOLVERHAMPTON,WV3 0UF

Number:11732851
Status:ACTIVE
Category:Private Limited Company

JSB ENERGY PARTNERS LIMITED

1 LONDON SQUARE,GUILDFORD,GU1 1UN

Number:10754462
Status:ACTIVE
Category:Private Limited Company

RICHARDAJBRENNAN LTD

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:08304393
Status:ACTIVE
Category:Private Limited Company

SIGMA GUARDING LIMITED

25 WATERCRESS ROAD,WALTHAM CROSS,EN7 6XJ

Number:05418699
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