About

Registered Number: 02798679
Date of Incorporation: 11/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Madeira House Commercial Road, Tideswell, Buxton, Derbyshire, SK17 8NU

 

Peak Words Ltd was registered on 11 March 1993 with its registered office in Buxton, Derbyshire. Elvidge, Suzanne Clare, Dudley, Timothy John, Evans, Clifford Dennis are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELVIDGE, Suzanne Clare 01 February 2013 - 1
DUDLEY, Timothy John 01 January 2013 24 February 2018 1
EVANS, Clifford Dennis 12 March 1993 01 February 2013 1

Filing History

Document Type Date
CS01 - N/A 14 March 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 31 March 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 03 May 2018
TM01 - Termination of appointment of director 30 April 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 08 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 April 2016
AR01 - Annual Return 18 April 2015
AA - Annual Accounts 18 April 2015
AA - Annual Accounts 26 September 2014
AP01 - Appointment of director 28 April 2014
AR01 - Annual Return 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AD01 - Change of registered office address 17 April 2014
CERTNM - Change of name certificate 20 January 2014
AP01 - Appointment of director 20 January 2014
AA01 - Change of accounting reference date 20 January 2014
TM01 - Termination of appointment of director 26 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 28 May 2013
AD01 - Change of registered office address 28 May 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 31 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 21 April 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 08 May 2006
363a - Annual Return 26 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 April 2006
353 - Register of members 26 April 2006
287 - Change in situation or address of Registered Office 26 April 2006
AA - Annual Accounts 01 December 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
363s - Annual Return 16 March 2001
AA - Annual Accounts 22 February 2001
AA - Annual Accounts 10 May 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 03 December 1996
RESOLUTIONS - N/A 20 March 1996
RESOLUTIONS - N/A 20 March 1996
RESOLUTIONS - N/A 20 March 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 30 October 1995
RESOLUTIONS - N/A 23 April 1995
RESOLUTIONS - N/A 23 April 1995
RESOLUTIONS - N/A 23 April 1995
363s - Annual Return 13 March 1995
RESOLUTIONS - N/A 09 November 1994
AA - Annual Accounts 09 November 1994
RESOLUTIONS - N/A 12 April 1994
363s - Annual Return 12 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1993
288 - N/A 23 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1993
288 - N/A 13 April 1993
RESOLUTIONS - N/A 17 March 1993
288 - N/A 17 March 1993
287 - Change in situation or address of Registered Office 17 March 1993
NEWINC - New incorporation documents 11 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.