PETER EVANS PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

18/01/2418 January 2024 Director's details changed for Andrew Kenyon on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Mrs Hilary Vaughan on 2024-01-18

View Document

18/01/2418 January 2024 Change of details for Peter Evans Partnership Trust Company Limited as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 21 Richmond Hill Clifton Bristol BS8 1BA on 2024-01-18

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-07 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Notification of Peter Evans Partnership Trust Company Limited as a person with significant control on 2022-10-28

View Document

11/11/2211 November 2022 Cessation of Hilary Ruth Vaughan as a person with significant control on 2022-10-28

View Document

29/09/2229 September 2022 Satisfaction of charge 1 in full

View Document

21/09/2221 September 2022 Satisfaction of charge 2 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

03/03/223 March 2022 Director's details changed for Andrew Kenyon on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Mrs Hilary Vaughan on 2022-03-03

View Document

17/12/2117 December 2021 Director's details changed for Mr Mark Edward Callaghan on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mrs Hilary Vaughan on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Andrew Kenyon on 2021-12-17

View Document

17/12/2117 December 2021 Change of details for Mrs Hilary Ruth Vaughan as a person with significant control on 2021-12-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 01/04/19 STATEMENT OF CAPITAL GBP 15000

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 01/04/17 STATEMENT OF CAPITAL GBP 14332

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 8 UNITY STREET COLLEGE GREEN BRISTOL BS1 5HH

View Document

28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 01/04/17 STATEMENT OF CAPITAL GBP 14332.00

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD CALLAGHAN / 26/08/2016

View Document

29/04/1629 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 13999

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD CALLAGHAN / 11/03/2016

View Document

29/02/1629 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY VAUGHAN / 18/02/2016

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 13666

View Document

30/03/1530 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 21/05/2014

View Document

24/06/1424 June 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/06/1424 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1424 June 2014 21/05/14 STATEMENT OF CAPITAL GBP 13333

View Document

24/06/1424 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

24/06/1424 June 2014 REMOVAL OF AUTH CAP 21/05/2014

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR MARK EDWARD CALLAGHAN

View Document

14/02/1414 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 10/04/13 STATEMENT OF CAPITAL GBP 12000

View Document

10/04/1310 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1327 March 2013 ADOPT ARTICLES 14/03/2013

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 21 RICHMOND HILL CLIFTON BRISTOL BS8 1BA UNITED KINGDOM

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER EVANS

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM

View Document

01/03/131 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE MUNRO

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUAYSECO LIMITED / 16/08/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE EVANS / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE GRAY MUNRO / 18/01/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MUNRO / 01/12/2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / HILARY VAUGHAN / 15/04/2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 S366A DISP HOLDING AGM 20/10/03

View Document

23/06/0323 June 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

08/05/038 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/034 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0322 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 SECTION 320 28/03/02

View Document

11/04/0211 April 2002 £ NC 1000/100000 27/03/02

View Document

11/04/0211 April 2002 NC INC ALREADY ADJUSTED 27/03/02

View Document

11/04/0211 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 COMPANY NAME CHANGED QUAYSHELFCO 901 LIMITED CERTIFICATE ISSUED ON 04/03/02

View Document

14/02/0214 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information