Advanced company searchLink opens in new window

PEGGS LIMITED

Company number 06504954

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)
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 500
18 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500
23 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 500
12 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
07 Aug 2013 AD01 Registered office address changed from Gloucester House 72 London Road St Albans Herts Ali 1Ns on 7 August 2013
19 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
28 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
21 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
15 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
07 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
17 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
24 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
24 Feb 2010 CH03 Secretary's details changed for Helen Turner on 31 December 2009
24 Feb 2010 CH01 Director's details changed for Helen Turner on 31 December 2009
23 Feb 2010 CH01 Director's details changed for Keith Spiers on 31 December 2009
23 Feb 2010 CH01 Director's details changed for David Robert Houseman on 31 December 2009
23 Feb 2010 CH01 Director's details changed for Mr John Curtis Ladd on 31 December 2009
23 Feb 2010 CH01 Director's details changed for Nicholas William Steidl on 31 December 2009