- Company Overview for PERFECTIONS LIMITED (03864128)
- Filing history for PERFECTIONS LIMITED (03864128)
- People for PERFECTIONS LIMITED (03864128)
- Charges for PERFECTIONS LIMITED (03864128)
- More for PERFECTIONS LIMITED (03864128)
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) |
---|---|---|---|
13 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
08 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Aug 2016 | AD01 | Registered office address changed from Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF to 45 Friar Street Friar Street Worcester WR1 2NA on 9 August 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
06 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
30 Sep 2013 | AD01 | Registered office address changed from 27 Friar Street Worcester WR1 2NA on 30 September 2013 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
28 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
12 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
12 Oct 2011 | TM02 | Termination of appointment of Amanda Wild as a secretary | |
13 Oct 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Anne Louise Wild on 1 October 2009 | |
05 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
03 Dec 2008 | 288a | Director appointed anne louise wild | |
03 Nov 2008 | 363a | Return made up to 11/10/08; full list of members | |
03 Nov 2008 | 353 | Location of register of members |