About

Registered Number: 04648213
Date of Incorporation: 27/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit C2 Greenhill Industrial Estate, Birmingham Road, Kidderminster, DY10 2RN,

 

Having been setup in 2003, Peak Building Ltd have registered office in Kidderminster, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'DOWD, Louise Jeanne 27 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 08 December 2017
AD01 - Change of registered office address 18 July 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 13 December 2016
AD01 - Change of registered office address 22 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 11 December 2015
DISS40 - Notice of striking-off action discontinued 27 May 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 26 November 2012
CH01 - Change of particulars for director 10 August 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 07 March 2011
AD01 - Change of registered office address 24 February 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
DISS16(SOAS) - N/A 06 August 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 11 February 2009
AA - Annual Accounts 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
287 - Change in situation or address of Registered Office 14 May 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 24 March 2007
AA - Annual Accounts 07 February 2007
287 - Change in situation or address of Registered Office 29 November 2006
287 - Change in situation or address of Registered Office 23 November 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 17 March 2005
395 - Particulars of a mortgage or charge 28 October 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
225 - Change of Accounting Reference Date 31 March 2003
287 - Change in situation or address of Registered Office 31 March 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.