- Company Overview for PERCY LANE LIMITED (06156303)
- Filing history for PERCY LANE LIMITED (06156303)
- People for PERCY LANE LIMITED (06156303)
- Charges for PERCY LANE LIMITED (06156303)
- More for PERCY LANE LIMITED (06156303)
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) |
---|---|---|---|
19 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
30 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
05 Apr 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
22 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
23 Dec 2010 | AP03 | Appointment of Alison Jane Fowler as a secretary | |
23 Dec 2010 | AP01 | Appointment of John William Whetton as a director | |
23 Dec 2010 | TM02 | Termination of appointment of Andrew Exley as a secretary | |
23 Dec 2010 | TM01 | Termination of appointment of Jonathan Graeme Smith as a director | |
14 Jun 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
22 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
09 Oct 2009 | CH01 | Director's details changed for Mr Jonathan Graeme Smith on 9 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Graeme Henry Fowler on 9 October 2009 | |
09 Oct 2009 | CH03 | Secretary's details changed for Mr Andrew Nicholas Exley on 9 October 2009 | |
11 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
20 Mar 2009 | 363a | Return made up to 13/03/09; full list of members | |
26 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
26 Sep 2008 | 225 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 | |
27 Mar 2008 | 363a | Return made up to 13/03/08; full list of members | |
04 Aug 2007 | 287 | Registered office changed on 04/08/07 from: c/o percy lane products LIMITED lichfield road tamworth staffordshire B79 7TL | |
25 May 2007 | 395 | Particulars of mortgage/charge | |
25 May 2007 | 288a | New director appointed |