JOHN PERKIN (WAKEFIELD DECORATORS) LIMITED
Company number 00908722
- Company Overview for JOHN PERKIN (WAKEFIELD DECORATORS) LIMITED (00908722)
- Filing history for JOHN PERKIN (WAKEFIELD DECORATORS) LIMITED (00908722)
- People for JOHN PERKIN (WAKEFIELD DECORATORS) LIMITED (00908722)
- Charges for JOHN PERKIN (WAKEFIELD DECORATORS) LIMITED (00908722)
- Insolvency for JOHN PERKIN (WAKEFIELD DECORATORS) LIMITED (00908722)
- More for JOHN PERKIN (WAKEFIELD DECORATORS) LIMITED (00908722)
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) |
---|---|---|---|
20 Dec 2013 | MR01 | Registration of charge 009087220007 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
05 Feb 2013 | TM01 | Termination of appointment of James Sturgeon as a director | |
05 Feb 2013 | TM01 | Termination of appointment of Andrew Taylor as a director | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
02 Feb 2011 | AP01 | Appointment of Mr James Sturgeon as a director | |
01 Feb 2011 | AP01 | Appointment of Mr Andrew Alec Taylor as a director | |
01 Feb 2011 | AP01 | Appointment of Mr Christopher Michael Perkin as a director | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
28 Jul 2010 | TM01 | Termination of appointment of Michael Perkin as a director | |
19 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Mrs Susan Anne Perkin on 5 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Mr Michael Grahame Perkin on 5 November 2009 | |
05 Nov 2009 | CH03 | Secretary's details changed for Mrs Susan Anne Perkin on 5 November 2009 | |
17 Jul 2009 | 363a | Return made up to 14/07/09; full list of members | |
17 Jul 2009 | 353 | Location of register of members | |
31 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
08 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |