PEGGY BIDCO LIMITED

40 Eaton Avenue 40 Eaton Avenue, Chorley, PR7 7NA, Lancashire, United Kingdom
StatusACTIVE
Company No.11446402
CategoryPrivate Limited Company
Incorporated03 Jul 2018
Age5 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

PEGGY BIDCO LIMITED is an active private limited company with number 11446402. It was incorporated 5 years, 10 months, 29 days ago, on 03 July 2018. The company address is 40 Eaton Avenue 40 Eaton Avenue, Chorley, PR7 7NA, Lancashire, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Jun 2023

Category: Address

Type: AD02

Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

New address: 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Jun 2023

Category: Address

Type: AD04

New address: 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakwood Corporate Secretary Limited

Termination date: 2021-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raja Taj

Termination date: 2019-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2020

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raja Taj

Termination date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-28

Psc name: Peggy Parentco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Address

Type: AD01

Old address: 40 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA England

Change date: 2019-07-16

New address: 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sian Wicks

Appointment date: 2019-04-08

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Apr 2019

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 18 Apr 2019

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikolaus Woloszczuk

Termination date: 2019-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Joel Joseph

Termination date: 2019-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Neil Boynes

Appointment date: 2019-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raja Taj

Appointment date: 2019-02-05

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-06

Officer name: Mr Raja Taj

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-01-24

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Raja Taj

Appointment date: 2019-01-24

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2019

Action Date: 06 Nov 2018

Category: Capital

Type: SH01

Capital : 42,738.35 GBP

Date: 2018-11-06

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2019

Action Date: 02 Nov 2018

Category: Capital

Type: SH01

Capital : 40,183.35 GBP

Date: 2018-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

New address: 40 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA

Change date: 2018-11-09

Documents

View document PDF

Mortgage alter charge with charge number charge creation date

Date: 26 Oct 2018

Action Date: 12 Jul 2018

Category: Mortgage

Sub Category: Alter

Type: MR07

Charge number: 114464020001

Charge creation date: 2018-07-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2018

Action Date: 12 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-12

Charge number: 114464020001

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-09

Officer name: Adam Joel Joseph

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nikolaus Woloszczuk

Appointment date: 2018-07-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-09

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-09

Officer name: Muriel Shona Thorne

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Paul Harris

Termination date: 2018-07-09

Documents

View document PDF

Incorporation company

Date: 03 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:AC001493
Status:ACTIVE
Category:Other company type

ERNEST MORRISON & COMPANY LIMITED

UNIT 13,DARGAN CRESCENT,BT3 9JP

Number:NI012740
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GUYANA DEEP WATER OPERATIONS UK LIMITED

35 GREAT ST HELEN'S,LONDON,EC3A 6AP

Number:10521852
Status:ACTIVE
Category:Private Limited Company

HOUSE BURGESS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10270782
Status:ACTIVE
Category:Private Limited Company
Number:07871832
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE PROPERTY INVESTMENTS LIMITED

4 POSTMILL CLOSE,CROYDON,CR0 5DY

Number:11218197
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