About

Registered Number: 04983030
Date of Incorporation: 02/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Hollingshead Farm, Holt Heath, Worcester, Worcestershire, WR6 6TA

 

Having been setup in 2003, Process Evolution Ltd has its registered office in Worcestershire. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOADER, Peter John 03 September 2004 - 1
BRYANT, Mark Jonathan 17 June 2005 01 July 2016 1
Secretary Name Appointed Resigned Total Appointments
SOMER, Sasha Catherine 03 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 04 December 2018
CH01 - Change of particulars for director 04 December 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 15 December 2016
TM01 - Termination of appointment of director 07 October 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 23 December 2015
CH01 - Change of particulars for director 23 December 2015
CH01 - Change of particulars for director 23 December 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 24 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 19 December 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 10 December 2010
SH01 - Return of Allotment of shares 25 June 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 07 November 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 29 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2006
287 - Change in situation or address of Registered Office 25 October 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 20 January 2006
288a - Notice of appointment of directors or secretaries 15 July 2005
363s - Annual Return 04 January 2005
288a - Notice of appointment of directors or secretaries 14 September 2004
287 - Change in situation or address of Registered Office 10 August 2004
AA - Annual Accounts 08 July 2004
225 - Change of Accounting Reference Date 15 June 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.