PETER ALAN LIMITED

Company Documents

DateDescription
02/09/252 September 2025 New

View Document

02/09/252 September 2025 New

View Document

02/09/252 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

02/09/252 September 2025 New

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

20/02/2520 February 2025 Termination of appointment of Ian Richard Nicholson Fry as a director on 2025-01-20

View Document

20/02/2520 February 2025 Appointment of Mr Adrian Paul Scott as a director on 2025-01-20

View Document

20/02/2520 February 2025 Appointment of Christopher Ashley Rosindale as a director on 2025-01-20

View Document

09/01/259 January 2025 Director's details changed for Mr Richard John Twigg on 2025-01-06

View Document

14/10/2414 October 2024 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

12/10/2412 October 2024 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

11/07/2411 July 2024 Appointment of Ian Richard Nicholson Fry as a director on 2024-07-11

View Document

11/07/2411 July 2024 Termination of appointment of David Kerry Plumtree as a director on 2024-06-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

19/10/2319 October 2023 Termination of appointment of David Christopher Livesey as a director on 2023-09-28

View Document

04/09/234 September 2023 Full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Reginald Stephen Shipperley as a director on 2022-12-31

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-20 with updates

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARRY / 01/01/2016

View Document

19/11/1519 November 2015 AUDITOR'S RESIGNATION

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 AUDITOR'S RESIGNATION

View Document

18/08/1418 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 SECRETARY APPOINTED MR RICHARD JOHN TWIGG

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL BORRILL

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME YORSTON

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR LANGLEY DAVIES

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR REGINALD STEPHEN SHIPPERLEY

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR DAVID KERRY PLUMTREE

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR RICHARD JOHN TWIGG

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR DAVID CHRISTOPHER LIVESEY

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM C/O PRINCIPALITY BUILDING SOCIETY PRINCIPALITY BUILDINGS PO BOX 89 QUEEN STREET CARDIFF CF10 1UA

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/03/1426 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH BROOKS

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR LANGLEY JOHN DAVIES

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR GRAEME HOWES YORSTON

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFITHS

View Document

12/06/1212 June 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGUIRE

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LLOYD GRIFFITHS / 20/03/2010

View Document

10/06/1010 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM, PRINCIPALITY BUILDINGS, QUEEN STREET, CARDIFF, CF10 1UA

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GUY THOMAS / 20/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY / 20/03/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BORRILL / 20/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK MCGUIRE / 20/03/2010

View Document

29/03/1029 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR KEITH MICHAEL BROOKS

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/04/095 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED ANDREW BARRY

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HOWELL

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 S386 DISP APP AUDS 15/07/2008

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MCVEIGH

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MICHAEL PATRICK MCGUIRE

View Document

18/04/0818 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 AUDITOR'S RESIGNATION

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/07/033 July 2003 AUDITOR'S RESIGNATION

View Document

26/04/0326 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9824 September 1998 AUDITOR'S RESIGNATION

View Document

06/04/986 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/986 April 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/01/989 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9629 April 1996 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/9629 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9611 April 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/04/9611 April 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/959 May 1995 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9420 July 1994 AD 07/08/87--------- £ SI 632286@1

View Document

23/03/9423 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/937 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

07/04/937 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

07/04/937 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

07/04/937 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

07/04/937 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

07/04/937 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

23/03/9323 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9223 April 1992 RETURN MADE UP TO 20/03/92; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92

View Document

23/04/9223 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

22/01/9222 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/911 June 1991 NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

05/04/915 April 1991 RETURN MADE UP TO 20/03/91; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 AD 07/08/87--------- £ SI 137109@1

View Document

14/12/9014 December 1990 AD 29/04/87--------- £ SI [email protected]

View Document

14/12/9014 December 1990 SHARES AGREEMENT OTC

View Document

14/12/9014 December 1990 SHARES AGREEMENT OTC

View Document

06/08/906 August 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8923 May 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

21/10/8821 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8821 July 1988 DIRECTOR RESIGNED

View Document

07/06/887 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

26/05/8826 May 1988 Memorandum and Articles of Association

View Document

26/05/8826 May 1988 ALTER MEM AND ARTS 170388

View Document

26/05/8826 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/8826 May 1988 Memorandum and Articles of Association

View Document

24/05/8824 May 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 WD 27/10/87 PD 29/04/87--------- £ SI [email protected]

View Document

30/06/8730 June 1987 SECRETARY RESIGNED

View Document

24/06/8724 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 ADOPT MEM AND ARTS 090287

View Document

24/06/8724 June 1987 NEW DIRECTOR APPOINTED

View Document

01/06/871 June 1987 REGISTERED OFFICE CHANGED ON 01/06/87 FROM: 10 NEWHALL STREET, BIRMINGHAM, B3 3LX

View Document

01/06/871 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/03/8719 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8616 December 1986 COMPANY NAME CHANGED CHIPSOUND LIMITED CERTIFICATE ISSUED ON 16/12/86

View Document

10/12/8610 December 1986 REGISTERED OFFICE CHANGED ON 10/12/86 FROM: 183/185 BERMONDSEY STREET, LONDON, SE1 3UW

View Document

10/12/8610 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8612 November 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company