Advanced company searchLink opens in new window

PERRYS BUILDERS MERCHANTS LIMITED

Company number 03986033

Filter by category

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)
09 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
20 Feb 2023 TM01 Termination of appointment of Mark Patrick Periton as a director on 31 October 2021
26 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
26 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
26 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
26 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
15 Sep 2022 MA Memorandum and Articles of Association
15 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jul 2022 AP01 Appointment of Mr Martin Wayne Stables as a director on 1 July 2022
27 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
28 Oct 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
28 Oct 2021 PSC02 Notification of Grant & Stone Limited as a person with significant control on 26 October 2021
28 Oct 2021 PSC07 Cessation of Mark Patrick Periton as a person with significant control on 26 October 2021
28 Oct 2021 AP01 Appointment of Peter Allan Cudd as a director on 26 October 2021
28 Oct 2021 AP01 Appointment of Richard Philip Robinson as a director on 26 October 2021
28 Oct 2021 AP01 Appointment of Kevin Peter Fenlon as a director on 26 October 2021
28 Oct 2021 AP01 Appointment of Nicolas Arthur House as a director on 26 October 2021
28 Oct 2021 TM02 Termination of appointment of Jennifer Ruth Periton as a secretary on 26 October 2021
28 Oct 2021 AD01 Registered office address changed from 22 the Square the Millfields Plymouth Devon PL1 3JX to Unit 2 Mill End Road High Wycombe Buckinghamshire HP12 4AX on 28 October 2021
25 Oct 2021 MR04 Satisfaction of charge 1 in full
30 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020