Advanced company searchLink opens in new window

PERCY LANE LIMITED

Company number 06156303

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)
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