- Company Overview for PERKINS DISTRIBUTION LIMITED (03797982)
- Filing history for PERKINS DISTRIBUTION LIMITED (03797982)
- People for PERKINS DISTRIBUTION LIMITED (03797982)
- Charges for PERKINS DISTRIBUTION LIMITED (03797982)
- More for PERKINS DISTRIBUTION LIMITED (03797982)
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 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Jun 2012 | AR01 |
Annual return made up to 29 June 2012 with full list of shareholders
|
|
25 Nov 2011 | CH03 | Secretary's details changed for Ms Morag Thorpe on 25 November 2011 | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Jun 2011 | AR01 |
Annual return made up to 29 June 2011 with full list of shareholders
|
|
24 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
06 Jul 2010 | TM02 | Termination of appointment of Colin Fairman as a secretary | |
06 Jul 2010 | AP03 | Appointment of Ms Morag Thorpe as a secretary | |
02 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Christopher Roger Meredith on 29 June 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Barry Andrew King on 29 June 2010 | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from, the hersham centre, hersham green, hersham, surrey, KT12 4HP |