About

Registered Number: 02073153
Date of Incorporation: 12/11/1986 (38 years and 4 months ago)
Company Status: Active
Registered Address: Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN

 

Peter Alan Ltd was founded on 12 November 1986 with its registered office in Bedfordshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Timothy Iain Franklin 01 December 1999 28 March 2000 1
HOLMES, Deborah Jayne 01 February 2002 30 June 2002 1
MCVEIGH, Christopher 01 August 2002 21 May 2008 1
Secretary Name Appointed Resigned Total Appointments
TWIGG, Richard John 30 July 2014 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 19 April 2016
CH01 - Change of particulars for director 19 April 2016
AUD - Auditor's letter of resignation 19 November 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 16 April 2015
AUD - Auditor's letter of resignation 13 November 2014
AA - Annual Accounts 18 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
AP03 - Appointment of secretary 13 August 2014
TM02 - Termination of appointment of secretary 13 August 2014
AD01 - Change of registered office address 12 August 2014
MR04 - N/A 15 May 2014
MR04 - N/A 15 May 2014
MR04 - N/A 15 May 2014
MR04 - N/A 15 May 2014
MR04 - N/A 15 May 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 28 March 2013
AP01 - Appointment of director 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 15 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 17 April 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AD01 - Change of registered office address 21 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 29 March 2010
AP01 - Appointment of director 19 October 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 05 April 2009
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
AA - Annual Accounts 11 August 2008
RESOLUTIONS - N/A 31 July 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
363a - Annual Return 18 April 2008
353 - Register of members 18 April 2008
288b - Notice of resignation of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
AUD - Auditor's letter of resignation 05 June 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 24 May 2007
288a - Notice of appointment of directors or secretaries 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 23 May 2006
288b - Notice of resignation of directors or secretaries 27 April 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 24 March 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 05 May 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 04 May 2004
AUD - Auditor's letter of resignation 03 July 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 26 April 2003
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 11 April 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 28 August 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 12 April 2001
288b - Notice of resignation of directors or secretaries 02 May 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 25 April 2000
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 12 May 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288c - Notice of change of directors or secretaries or in their particulars 30 September 1998
AUD - Auditor's letter of resignation 24 September 1998
363s - Annual Return 06 April 1998
AA - Annual Accounts 06 April 1998
288c - Notice of change of directors or secretaries or in their particulars 09 January 1998
AA - Annual Accounts 08 May 1997
363s - Annual Return 08 May 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288 - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 09 May 1995
AA - Annual Accounts 25 April 1995
288 - N/A 22 August 1994
PUC3O - N/A 20 July 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 23 March 1994
288 - N/A 23 March 1994
288 - N/A 16 November 1993
288 - N/A 16 November 1993
288 - N/A 27 July 1993
400 - Particulars of a mortgage or charge subject to which property has been acquired 07 April 1993
400 - Particulars of a mortgage or charge subject to which property has been acquired 07 April 1993
400 - Particulars of a mortgage or charge subject to which property has been acquired 07 April 1993
400 - Particulars of a mortgage or charge subject to which property has been acquired 07 April 1993
400 - Particulars of a mortgage or charge subject to which property has been acquired 07 April 1993
400 - Particulars of a mortgage or charge subject to which property has been acquired 07 April 1993
363s - Annual Return 23 March 1993
AA - Annual Accounts 23 March 1993
288 - N/A 11 August 1992
288 - N/A 11 August 1992
AA - Annual Accounts 23 April 1992
363b - Annual Return 23 April 1992
363(287) - N/A 23 April 1992
288 - N/A 22 January 1992
288 - N/A 01 June 1991
AA - Annual Accounts 05 April 1991
363a - Annual Return 05 April 1991
SA - Shares agreement 14 December 1990
PUC3O - N/A 14 December 1990
SA - Shares agreement 14 December 1990
PUC3O - N/A 14 December 1990
288 - N/A 06 August 1990
AA - Annual Accounts 13 March 1990
363 - Annual Return 13 March 1990
288 - N/A 24 January 1990
288 - N/A 24 January 1990
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
395 - Particulars of a mortgage or charge 21 October 1988
288 - N/A 21 July 1988
288 - N/A 21 July 1988
AA - Annual Accounts 07 June 1988
RESOLUTIONS - N/A 26 May 1988
MEM/ARTS - N/A 26 May 1988
363 - Annual Return 24 May 1988
PUC 5 - N/A 13 November 1987
288 - N/A 30 June 1987
RESOLUTIONS - N/A 24 June 1987
288 - N/A 24 June 1987
288 - N/A 24 June 1987
287 - Change in situation or address of Registered Office 01 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1987
288 - N/A 19 March 1987
CERTNM - Change of name certificate 16 December 1986
287 - Change in situation or address of Registered Office 10 December 1986
288 - N/A 10 December 1986
CERTINC - N/A 12 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 October 1988 Fully Satisfied

N/A

Mortgage 29 January 1988 Fully Satisfied

N/A

Mortgage 29 January 1988 Fully Satisfied

N/A

Mortgage 29 January 1988 Fully Satisfied

N/A

Mortgage 29 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.