Peer Contract LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2018)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2018-03-31 | |
Total assets | £45,246 | +1.65% |
HESLER HOMES (REIGATE) LIMITED
EVS LIMITED
BAPS LIMITED
Company type | Private Limited Company, Active |
Company Number | 06660867 |
Record last updated | Friday, October 19, 2018 3:37:08 PM UTC |
Official Address | Tyttenhanger House Coursers Road Colney Heath St. Albans Hertfordshire Al40pg Shenley There are 24 companies registered at this street |
Postal Code | AL40PG |
Sector | Factoring |
Visits
Document Type | Publication date | Download link | |
Registry | May 31, 2018 | Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | May 31, 2018 | Resignation of one Shareholder (Above 75%) | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Financials | Dec 5, 2015 | Annual accounts | |
Registry | Aug 1, 2015 | Annual return | |
Financials | Dec 19, 2014 | Annual accounts | |
Registry | Sep 23, 2014 | Annual return | |
Registry | Mar 14, 2014 | Section 175 comp act 06 08 | |
Registry | Mar 3, 2014 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | |
Registry | Feb 14, 2014 | Return of allotment of shares | |
Financials | Dec 20, 2013 | Annual accounts | |
Registry | Aug 5, 2013 | Annual return | |
Registry | Jul 12, 2013 | Change of name certificate | |
Registry | Jul 12, 2013 | Notice of change of name nm01 - resolution | |
Registry | Jul 12, 2013 | Company name change | |
Financials | Dec 18, 2012 | Annual accounts | |
Registry | Aug 28, 2012 | Annual return | |
Financials | Dec 23, 2011 | Annual accounts | |
Registry | Aug 22, 2011 | Annual return | |
Registry | Aug 22, 2011 | Change of particulars for director | |
Financials | Dec 23, 2010 | Annual accounts | |
Registry | Dec 7, 2010 | Change of registered office address | |
Registry | Aug 17, 2010 | Annual return | |
Registry | Jan 20, 2010 | Change of registered office address | |
Registry | Aug 27, 2009 | Particulars of a mortgage or charge | |
Registry | Jul 31, 2009 | Annual return | |
Registry | Jul 29, 2009 | Memorandum of association | |
Registry | Jul 27, 2009 | Company name change | |
Registry | Jul 25, 2009 | Change of name certificate | |
Registry | Jul 15, 2009 | Memorandum of association | |
Registry | Jul 11, 2009 | Company name change | |
Registry | Jul 9, 2009 | Change of name certificate | |
Financials | Jul 7, 2009 | Annual accounts | |
Registry | Jun 9, 2009 | Change of accounting reference date | |
Registry | Jul 30, 2008 | Appointment of a man as Director | |
Registry | Jul 11, 2006 | Two appointments: 2 men | |