Advanced company searchLink opens in new window

PEACO (1924) LIMITED

Company number 02740237

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with no updates
14 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
03 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
07 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
22 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
19 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
28 May 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
12 Jul 2018 AA Micro company accounts made up to 31 December 2017
29 Mar 2018 AD01 Registered office address changed from 4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to 3 Bailey Court Green Street Macclesfield SK10 1JQ on 29 March 2018
15 Feb 2018 TM01 Termination of appointment of Ian Michael Bickerstaffe as a director on 31 December 2017
31 Aug 2017 AA Micro company accounts made up to 31 December 2016
18 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
19 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
04 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Feb 2016 CH03 Secretary's details changed for Mr Stephen James Cann on 2 February 2016
03 Feb 2016 CH01 Director's details changed for Mr Stephen James Cann on 2 February 2016
26 Oct 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
21 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
16 Jul 2015 AP01 Appointment of Mr Ian Michael Bickerstaffe as a director on 7 July 2015