PETER EVANS LIMITED

Company Documents

DateDescription
03/07/143 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN HINDLEY / 15/06/2014

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM
ASPECT HOUSE SPENCER ROAD
LANCING
WEST SUSSEX
BN99 6DA
UNITED KINGDOM

View Document

28/05/1428 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

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

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

29/01/1429 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035925330002

View Document

09/01/149 January 2014 STATEMENT BY DIRECTORS

View Document

09/01/149 January 2014 REDUCE ISSUED CAPITAL 06/01/2014

View Document

09/01/149 January 2014 09/01/14 STATEMENT OF CAPITAL GBP 1

View Document

09/01/149 January 2014 SOLVENCY STATEMENT DATED 06/01/14

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

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

05/07/135 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035925330002

View Document

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

View Document

15/05/1315 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

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

View Document

14/05/1314 May 2013 SAIL ADDRESS CREATED

View Document

25/09/1225 September 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

09/08/129 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

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 3 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 3 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL CHARLES FOLEY / 03/07/2010

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MRS CATHERINE SUSAN FOLEY

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 03/07/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 03/07/07; 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

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

08/08/068 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

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

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0426 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/06/043 June 2004 � IC 59/22 29/10/03 � SR 37@1=37

View Document

05/03/045 March 2004 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 � IC 65/59 23/06/03 � SR 6@1=6

View Document

07/02/047 February 2004 � IC 102/65 29/10/03 � SR 37@1=37

View Document

12/11/0312 November 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/11/0311 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

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

View Document

08/11/028 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0211 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/11/0123 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/07/018 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 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