Advanced company searchLink opens in new window

PERRYS BURNLEY LIMITED

Company number 02025726

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)
28 May 1991 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 May 1991 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 May 1991 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Nov 1990 363a Return made up to 08/08/90; no change of members
17 Oct 1990 AA Accounts for a medium company made up to 31 December 1989
22 Sep 1989 AA Accounts for a medium company made up to 31 December 1988
22 Sep 1989 363 Return made up to 08/08/89; full list of members
18 Sep 1989 288 Director's particulars changed
16 Aug 1989 288 Director's particulars changed
01 Sep 1988 AA Accounts for a dormant company made up to 31 December 1986
01 Sep 1988 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
16 Aug 1988 363 Return made up to 10/07/88; full list of members
02 Aug 1988 AA Accounts made up to 31 December 1987
25 Jul 1988 363 Return made up to 30/06/87; full list of members
18 Apr 1988 225(2) Accounting reference date shortened from 31/03 to 31/12
03 Mar 1987 395 Particulars of mortgage/charge
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
20 Nov 1986 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Nov 1986 287 Registered office changed on 20/11/86 from: 84 temple chambers temple avenue london EC4Y ohp
19 Nov 1986 CERTNM Company name changed checkstone LIMITED\certificate issued on 19/11/86
06 Jun 1986 CERTINC Certificate of Incorporation
04 Jun 1986 NEWINC Incorporation