Advanced company searchLink opens in new window

PERBERDY CANINE LIMITED

Company number 06749131

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)
09 Mar 2016 AP01 Appointment of Mr Paul Andrew Bartlett as a director on 9 March 2016
09 Mar 2016 TM02 Termination of appointment of Dawn Olivia Peberdy Bartlett as a secretary on 9 March 2016
23 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
22 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
19 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
18 Sep 2013 AA Total exemption full accounts made up to 31 January 2013
20 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
30 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
24 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Feb 2011 AP03 Appointment of Mrs Dawn Olivia Peberdy Bartlett as a secretary
01 Feb 2011 TM02 Termination of appointment of John Taylor as a secretary
23 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
12 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
01 Jul 2010 AA Accounts for a dormant company made up to 31 January 2009
30 Jun 2010 AA01 Current accounting period shortened from 30 November 2009 to 31 January 2009
20 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Diane Groves on 20 November 2009
08 Jan 2009 288a Secretary appointed john taylor
06 Jan 2009 288a Director appointed diane groves
14 Nov 2008 288b Appointment terminated director elizabeth davies
14 Nov 2008 288b Appointment terminated secretary theydon secretaries LIMITED
14 Nov 2008 NEWINC Incorporation