PETER EVANS & ASSOCIATES LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

12/05/2512 May 2025 Registration of charge 018705320007, created on 2025-04-30

View Document

16/04/2516 April 2025 Director's details changed for Mr Robert David Bloor on 2025-04-16

View Document

28/02/2528 February 2025 Registered office address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2025-02-28

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Registration of charge 018705320006, created on 2024-07-19

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

04/08/214 August 2021

View Document

04/08/214 August 2021

View Document

04/08/214 August 2021

View Document

04/08/214 August 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Appointment of Mr Paul Charles Matthews as a director on 2021-08-01

View Document

02/08/212 August 2021 Appointment of Mr Robert David Bloor as a director on 2021-08-01

View Document

02/08/212 August 2021 Termination of appointment of John Stier as a director on 2021-08-01

View Document

02/08/212 August 2021 Termination of appointment of Jonathan Millam as a director on 2021-07-30

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

02/10/192 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

02/10/192 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

02/10/192 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

07/02/197 February 2019 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / EQUINITI HOLDINGS LIMITED / 01/02/2019

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 05/11/2018

View Document

05/10/185 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

05/10/185 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

31/08/1731 August 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

31/08/1731 August 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

31/08/1731 August 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED GUY RICHARD WAKELEY

View Document

11/01/1711 January 2017 SECRETARY APPOINTED KATHERINE CONG

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOLEY

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID VENUS & COMPANY LLP

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR IAN CRANFIELD

View Document

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018705320004

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 21/09/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 19/06/2015

View Document

21/07/1521 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR JOHN STIER

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

20/03/1520 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY

View Document

17/07/1417 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL CHARLES FOLEY / 22/05/2014

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED IAN CRANFIELD

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR TONI BETTS

View Document

08/01/148 January 2014 27/12/13 STATEMENT OF CAPITAL GBP 103

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER

View Document

20/12/1320 December 2013 CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE STORY

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, SECRETARY PETER SWABEY

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018705320004

View Document

29/05/1329 May 2013 ARTICLES OF ASSOCIATION

View Document

29/05/1329 May 2013 ALTER ARTICLES 16/05/2013

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED WAYNE ANDREW STORY

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MARTYN JOHN HINDLEY

View Document

03/05/133 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/05/132 May 2013 SAIL ADDRESS CREATED

View Document

25/09/1225 September 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 ARTICLES OF ASSOCIATION

View Document

14/08/1214 August 2012 REMOVAL OF RESTRICTION ON ALLOTMENT OF SHARES AND RATIFICATION OF PAST ISSUE SHARES 31/07/2012

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MRS TONI BETTS

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 52 THE PARADE ROATH CARDIFF SOUTH GLAMORGAN CF24 3AB

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE FOLEY

View Document

14/08/1214 August 2012 SECRETARY APPOINTED MR PETER KENNETH SWABEY

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR JOHN PARKER

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/07/1213 July 2012 ADOPT ARTICLES 10/07/2012

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

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

View Document

04/08/094 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/08/0819 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

22/11/0622 November 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/11/0128 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 P.O.S 26/07/96

View Document

15/08/9615 August 1996 £ IC 134/102 26/07/96 £ SR 32@1=32

View Document

30/07/9630 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9628 July 1996 RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 RETURN MADE UP TO 15/07/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 AUDITOR'S RESIGNATION

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 documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/07/9421 July 1994 RETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 SECRETARY RESIGNED

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/09/9312 September 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

24/12/9224 December 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/09/9126 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: 9 RANGE WAY SHEPPERTON MIDDX TW17 9NW

View Document

16/11/8916 November 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/12/8819 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8830 September 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 REGISTERED OFFICE CHANGED ON 30/09/88 FROM: 1 BROAD LANE HAMPTON MIDDLESEX

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/06/882 June 1988 RETURN MADE UP TO 06/06/87; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/8711 June 1987 ARTICLES OF ASSOCIATION

View Document

16/05/8716 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/10/8631 October 1986 RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/12/8411 December 1984 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