- Company Overview for PERKINS & MORLEY LIMITED (04943057)
- Filing history for PERKINS & MORLEY LIMITED (04943057)
- People for PERKINS & MORLEY LIMITED (04943057)
- More for PERKINS & MORLEY LIMITED (04943057)
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) |
---|---|---|---|
01 Nov 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
12 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
22 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 Mar 2020 | AD01 | Registered office address changed from Rockleigh Hartwith Bank Summerbridge Harrogate North Yorkshire HG3 4HY England to Old Gun Court North Street Dorking Surrey RH4 1DE on 19 March 2020 | |
24 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
27 Jun 2019 | AD01 | Registered office address changed from Old Gun Court North Street Dorking Surrey RH4 1DE to Rockleigh Hartwith Bank Summerbridge Harrogate North Yorkshire HG3 4HY on 27 June 2019 | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
08 Jun 2018 | PSC04 | Change of details for Ms Janet Hazel Morley as a person with significant control on 5 June 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Janet Hazel Morley on 5 June 2018 | |
22 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
01 Oct 2015 | CH01 | Director's details changed for Ms Gillian Travers Perkins on 22 September 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from 286a High Street Dorking RH4 1QT to Old Gun Court North Street Dorking Surrey RH4 1DE on 1 October 2015 | |
01 Oct 2015 | CH03 | Secretary's details changed for Janet Hazel Morley on 22 September 2015 | |
01 Oct 2015 | CH01 | Director's details changed for Janet Hazel Morley on 22 September 2015 |