Advanced company searchLink opens in new window

PETER ALAN LIMITED

Company number 02073153

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2014 TM01 Termination of appointment of William Guy Thomas as a director on 30 July 2014
13 Aug 2014 TM01 Termination of appointment of Langley John Davies as a director on 30 July 2014
13 Aug 2014 TM01 Termination of appointment of Graeme Howes Yorston as a director on 30 July 2014
13 Aug 2014 AP01 Appointment of Mr David Christopher Livesey as a director on 30 July 2014
13 Aug 2014 AP01 Appointment of Mr Richard John Twigg as a director on 30 July 2014
13 Aug 2014 AP01 Appointment of Mr David Kerry Plumtree as a director on 30 July 2014
13 Aug 2014 AP01 Appointment of Mr Reginald Stephen Shipperley as a director on 30 July 2014
13 Aug 2014 AP03 Appointment of Mr Richard John Twigg as a secretary on 30 July 2014
13 Aug 2014 TM02 Termination of appointment of Michael Borrill as a secretary on 30 July 2014
12 Aug 2014 AD01 Registered office address changed from C/O Principality Building Society Principality Buildings Po Box 89 Queen Street Cardiff CF10 1UA to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 12 August 2014
15 May 2014 MR04 Satisfaction of charge 1 in full
15 May 2014 MR04 Satisfaction of charge 3 in full
15 May 2014 MR04 Satisfaction of charge 2 in full
15 May 2014 MR04 Satisfaction of charge 4 in full
15 May 2014 MR04 Satisfaction of charge 5 in full
26 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 770,395
17 Sep 2013 AA Full accounts made up to 31 December 2012
28 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
27 Feb 2013 AP01 Appointment of Mr Langley John Davies as a director on 22 February 2013
27 Feb 2013 TM01 Termination of appointment of Keith Michael Brooks as a director on 12 February 2013
16 Oct 2012 AP01 Appointment of Mr Graeme Howes Yorston as a director on 1 October 2012
15 Oct 2012 TM01 Termination of appointment of Peter Lloyd Griffiths as a director on 1 October 2012
12 Jun 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
17 Apr 2012 AA Full accounts made up to 31 December 2011
15 Apr 2011 AA Full accounts made up to 31 December 2010