PETER AYLING ASSOCIATES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2031 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN AYLING / 21/11/2017

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN AYLING / 21/11/2017

View Document

21/11/1721 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN AYLING / 21/11/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN AYLING / 21/11/2017

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 109 PARK ROAD FORMBY LIVERPOOL L37 6AD ENGLAND

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLE AYLING

View Document

03/08/173 August 2017 CESSATION OF CAROLE AYLING AS A PSC

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN AYLING / 18/07/2017

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM BEACON VIEW TRELLECH MONMOUTH MONMOUTHSHIRE NP25 4PE UNITED KINGDOM

View Document

27/04/1727 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE AYLING / 22/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN AYLING / 22/03/2017

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM DINGLE COTTAGE BOTANY BAY NR CATBROOK CHEPSTOW MONMOUTHSHIRE NP16 6NJ

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE AYLING / 17/01/2011

View Document

18/01/1218 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN AYLING / 17/01/2011

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN AYLING / 17/01/2011

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN AYLING / 16/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE AYLING / 16/01/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM DINGLE COTTAGE, BOTANY BAY NR CATBROOK CHEPSTOW MONMOUTHSHIRE NP16 6NJ

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE AYLING / 16/01/2001

View Document

30/01/0930 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER AYLING / 16/01/2001

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: DINGLE COTTAGE BOTANY BAY NR CATBROOK CHEPSTOW MONMOUTH NP16 6NJ

View Document

18/01/0818 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/076 March 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 COMPANY NAME CHANGED AYLING HALL ASSOCIATES LIMITED CERTIFICATE ISSUED ON 04/11/05

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 1 COURT COTTAGES WEST GREEN COMMON HARTLEY WINTNEY HAMPSHIRE RG27 8JD

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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