Advanced company searchLink opens in new window

PERIBASE LIMITED

Company number 03692044

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)
05 Jan 2009 288c Director and secretary's change of particulars / john dilks / 01/04/2008
05 Jan 2009 288c Director's change of particulars / lesley dilks / 01/04/2008
15 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
07 Apr 2008 287 Registered office changed on 07/04/2008 from hill lodge overbury tewkesbury gloucestershire GL20 7PG
07 Jan 2008 363a Return made up to 05/01/08; full list of members
19 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
15 Jan 2007 363a Return made up to 05/01/07; full list of members
15 Jan 2007 288c Director's particulars changed
15 Jan 2007 288c Secretary's particulars changed;director's particulars changed
30 Nov 2006 AA Total exemption small company accounts made up to 31 January 2006
02 May 2006 287 Registered office changed on 02/05/06 from: the parks eastcote lane hampton in arden solihull west midlands B92 0AS
23 Feb 2006 363s Return made up to 05/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
09 Jan 2006 287 Registered office changed on 09/01/06 from: park house 59 pittville lawn cheltenham gloucestershire GL52 2BJ
02 Dec 2005 AA Total exemption small company accounts made up to 31 January 2005
08 Feb 2005 363s Return made up to 05/01/05; full list of members
01 Dec 2004 AA Total exemption small company accounts made up to 31 January 2004
03 Feb 2004 AA Total exemption small company accounts made up to 31 January 2003
18 Jan 2004 363s Return made up to 05/01/04; full list of members
18 Jan 2004 88(2)R Ad 15/01/03--------- £ si 1@1=1 £ ic 1/2
13 Jan 2003 363s Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
02 Nov 2002 AA Total exemption small company accounts made up to 31 January 2002
09 Jan 2002 363s Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Jul 2001 287 Registered office changed on 05/07/01 from: 6 hatherley road cheltenham gloucestershire GL51 6DZ
16 Mar 2001 AA Accounts for a small company made up to 31 January 2001
15 Jan 2001 363s Return made up to 05/01/01; full list of members