- Company Overview for PERDIAL LIMITED (04200455)
- Filing history for PERDIAL LIMITED (04200455)
- People for PERDIAL LIMITED (04200455)
- Insolvency for PERDIAL LIMITED (04200455)
- More for PERDIAL LIMITED (04200455)
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) |
---|---|---|---|
25 Nov 2013 | AD01 | Registered office address changed from Crosspoint House 1St Floor 28 Stafford Road Wallington Surrey SM6 9AA England on 25 November 2013 | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 May 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 May 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
14 Nov 2011 | AD01 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA Uk on 14 November 2011 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Mr Eugene Mark Christopher Goodin on 2 April 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Mr Philip Daniel Fordham on 2 April 2010 | |
16 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
12 Aug 2008 | AAMD | Amended accounts made up to 31 December 2007 | |
26 Jun 2008 | 88(2) | Ad 04/04/08\gbp si 1@1=1\gbp ic 1/2\ | |
16 Jun 2008 | 288a | Director appointed mr philip daniel fordham | |
19 May 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
15 May 2008 | 363a | Return made up to 02/04/08; full list of members | |
01 Mar 2008 | 288b | Appointment terminated director kean menzies | |
01 Mar 2008 | 363a | Return made up to 02/04/07; full list of members | |
01 Mar 2008 | 287 | Registered office changed on 01/03/2008 from 8TH floor 9 sutton court road sutton surrey SM1 4SZ | |
01 Mar 2008 | 288a | Director appointed mr eugene mark goodin | |
29 Feb 2008 | 288b | Appointment terminated secretary natacha menzies | |
26 Feb 2008 | 288a | Director appointed kean robert menzies |