- Company Overview for PEGLER HOLDINGS LIMITED (04928300)
- Filing history for PEGLER HOLDINGS LIMITED (04928300)
- People for PEGLER HOLDINGS LIMITED (04928300)
- Charges for PEGLER HOLDINGS LIMITED (04928300)
- More for PEGLER HOLDINGS LIMITED (04928300)
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) |
---|---|---|---|
13 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
13 Oct 2020 | PSC05 | Change of details for Aalberts Industries Uk Limited as a person with significant control on 6 May 2020 | |
24 Sep 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
24 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
04 Jul 2020 | AP03 | Appointment of Mrs Claire Anne Housley as a secretary on 30 June 2020 | |
04 Jul 2020 | TM02 | Termination of appointment of Kevin Michael Parker as a secretary on 30 June 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Feb 2017 | TM01 | Termination of appointment of Ian Martin Howarth as a director on 31 January 2017 | |
12 Jan 2017 | AP01 | Appointment of Mr Craig Malloy as a director on 12 January 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
01 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Roger Colin Ablett as a director on 30 December 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Sep 2013 | TM01 | Termination of appointment of Bryan Liddle as a director | |
31 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders |