PETER WARD LIMITED

Company Documents

DateDescription
31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WARD

View Document

09/02/169 February 2016 Annual return made up to 24 August 2015 with full list of shareholders

View Document

01/01/161 January 2016 DISS40 (DISS40(SOAD))

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 24 August 2014 with full list of shareholders

View Document

03/01/153 January 2015 DISS40 (DISS40(SOAD))

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/09/1220 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES WARD / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED GIUSEPPE MARMO

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS

View Document

31/10/0931 October 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

28/10/0928 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

06/07/096 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 SECTIONS 190 TO 196 26/06/2009

View Document

30/06/0930 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0930 June 2009 DIRECTOR AND SECRETARY RESIGNED FAY WARD

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/09 FROM: 2 HUDSONS TADWORTH PARK TADWORTH SURREY KT20 5TZ

View Document

02/12/082 December 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

02/09/052 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 10 ONSLOW AVENUE CHEAM SURREY SM2 7EB

View Document

12/08/0412 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0010 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/9918 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/10/998 October 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

27/08/9827 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/9827 August 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

05/06/975 June 1997 ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/12/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

29/08/9529 August 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 COMPANY NAME CHANGED PETER WARD INSURANCE BROKERS LIM ITED CERTIFICATE ISSUED ON 06/02/95

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

07/11/947 November 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 24/08/92; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

23/05/8923 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 REGISTERED OFFICE CHANGED ON 16/05/88 FROM: 20 BRADSTOCK ROAD STONELEIGH EPSOM SURREY

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

14/01/8714 January 1987 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

14/01/8714 January 1987 RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS

View Document

04/04/774 April 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information