Peak Laminate Supplies Ltd was registered on 04 April 2007 and has its registered office in Mansfield, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The company has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEEMAN, Julian Hugh Nicholas | 04 April 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEEMAN, Elizabeth Jacqueline | 04 April 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 16 June 2020 | |
CS01 - N/A | 13 December 2019 | |
AD01 - Change of registered office address | 12 November 2019 | |
AA - Annual Accounts | 19 February 2019 | |
CS01 - N/A | 07 December 2018 | |
AA - Annual Accounts | 25 January 2018 | |
CS01 - N/A | 15 December 2017 | |
AA - Annual Accounts | 10 January 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 18 January 2016 | |
AR01 - Annual Return | 10 December 2015 | |
AA - Annual Accounts | 15 January 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 13 December 2013 | |
CH01 - Change of particulars for director | 13 December 2013 | |
CH03 - Change of particulars for secretary | 13 December 2013 | |
MR01 - N/A | 28 August 2013 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 07 December 2012 | |
SH01 - Return of Allotment of shares | 07 December 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AD01 - Change of registered office address | 03 May 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AA - Annual Accounts | 06 August 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH03 - Change of particulars for secretary | 29 April 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AA - Annual Accounts | 20 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 July 2009 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 04 February 2009 | |
225 - Change of Accounting Reference Date | 16 January 2009 | |
363a - Annual Return | 21 April 2008 | |
288a - Notice of appointment of directors or secretaries | 25 May 2007 | |
288a - Notice of appointment of directors or secretaries | 25 May 2007 | |
288b - Notice of resignation of directors or secretaries | 16 April 2007 | |
288b - Notice of resignation of directors or secretaries | 16 April 2007 | |
NEWINC - New incorporation documents | 04 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 August 2013 | Outstanding |
N/A |