Advanced company searchLink opens in new window

PERKINS GEORGE MAWER & CO. LIMITED

Company number 11510850

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)
17 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
17 Aug 2023 PSC04 Change of details for Mr Nicholas Sharp as a person with significant control on 9 August 2023
17 Aug 2023 CH01 Director's details changed for Mr Nicholas Sharp on 9 August 2023
17 Aug 2023 PSC04 Change of details for Mr Elton Moulds as a person with significant control on 9 August 2023
17 Aug 2023 CH01 Director's details changed for Mr Elton Moulds on 9 August 2023
30 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
17 Jan 2023 MA Memorandum and Articles of Association
17 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2022 AA Unaudited abridged accounts made up to 30 September 2021
15 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
11 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
23 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
21 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
23 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
20 Dec 2019 CH01 Director's details changed for Mr Nicholas Sharp on 17 December 2019
20 Dec 2019 PSC04 Change of details for Mr Nicholas Sharp as a person with significant control on 17 December 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
01 Nov 2018 PSC04 Change of details for Mr Nicholas Sharp as a person with significant control on 25 October 2018
01 Nov 2018 PSC04 Change of details for Mr Elton Moulds as a person with significant control on 25 October 2018
01 Nov 2018 CH01 Director's details changed for Mr Elton Moulds on 25 October 2018
01 Nov 2018 CH01 Director's details changed for Mr Nicholas Sharp on 25 October 2018
01 Nov 2018 AD01 Registered office address changed from Corn Exchange Chambers Queen Street Market Rasen Lincolnshire LN9 3EH England to Corn Exchange Chambers Queen Street Market Rasen Lincolnshire LN8 3EH on 1 November 2018
24 Aug 2018 AA01 Current accounting period extended from 31 August 2019 to 30 September 2019
10 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-10
  • GBP 100