Advanced company searchLink opens in new window

N M PERRIS & CO LIMITED

Company number 02478035

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)
02 Jul 2020 CH03 Secretary's details changed for Mrs Bridget Louise Hayden on 2 July 2020
02 Jul 2020 AD01 Registered office address changed from Suite 1D the Crescent Centre Temple Back Bristol BS1 6EZ England to The Quorum Bond Street South Bristol Somerset BS1 3AE on 2 July 2020
31 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
03 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
23 May 2019 CH01 Director's details changed for Mr Nicholas Murray Perris on 23 May 2019
23 May 2019 PSC04 Change of details for Mr Nicholas Murray Perris as a person with significant control on 23 May 2019
27 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Sep 2017 CH01 Director's details changed for Mr Nicholas Murray Perris on 4 September 2017
04 Sep 2017 PSC04 Change of details for Mr Nicholas Murray Perris as a person with significant control on 4 September 2017
26 Jul 2017 AD01 Registered office address changed from Suite 1D Temple Back Bristol Somerset BS1 6EZ England to Suite 1D the Crescent Centre Temple Back Bristol BS1 6EZ on 26 July 2017
08 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates
07 Mar 2017 CH03 Secretary's details changed for Mrs Bridget Louise Hayden on 9 February 2017
07 Mar 2017 CH01 Director's details changed for Mr Nicholas Murray Perris on 9 February 2017
07 Mar 2017 AD01 Registered office address changed from BS1 6EZ the Crescent Centre Temple Back Bristol Somerset BS1 6EZ England to Suite 1D Temple Back Bristol Somerset BS1 6EZ on 7 March 2017
07 Mar 2017 CH01 Director's details changed for Mr Nicholas Murray Perris on 7 March 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,100
12 Feb 2016 CH01 Director's details changed for Mr Nicholas Murray Perris on 9 February 2016
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 May 2015 AD01 Registered office address changed from Suite 2.4 111-117 Victoria Street Bristol BS1 6AX to BS1 6EZ the Crescent Centre Temple Back Bristol Somerset BS1 6EZ on 22 May 2015
18 May 2015 CH03 Secretary's details changed for Mrs Bridget Louise Hayden on 18 May 2015
18 May 2015 CH03 Secretary's details changed for Mrs Bridget Louise Hayden on 18 May 2015