- Company Overview for PERKINS & PERKINS LIMITED (06210120)
- Filing history for PERKINS & PERKINS LIMITED (06210120)
- People for PERKINS & PERKINS LIMITED (06210120)
- More for PERKINS & PERKINS LIMITED (06210120)
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) |
---|---|---|---|
04 Jun 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 May 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Louise Perkins on 12 April 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Christopher Perkins on 12 April 2010 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
06 May 2009 | 363a | Return made up to 12/04/09; full list of members | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from 3 ashford road maidstone kent ME14 5BJ | |
23 Apr 2008 | 363a | Return made up to 12/04/08; full list of members | |
22 May 2007 | 288a | New director appointed | |
22 May 2007 | 288a | New secretary appointed;new director appointed | |
22 May 2007 | 288b | Director resigned | |
22 May 2007 | 288b | Secretary resigned | |
22 May 2007 | 287 | Registered office changed on 22/05/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD | |
12 Apr 2007 | NEWINC | Incorporation |