Advanced company searchLink opens in new window

A G B PERKS LIMITED

Company number 07023524

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)
18 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 104
27 Sep 2013 AD01 Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 27 September 2013
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
07 Oct 2011 CH01 Director's details changed for Beverley Perks on 18 September 2011
07 Oct 2011 AD01 Registered office address changed from Sandison Easson & Co Rex Building Wilmslow Cheshire SK9 1HY on 7 October 2011
08 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Beverley Perks on 18 September 2010
07 Oct 2010 CH01 Director's details changed for Anthony Graeme Bowman Perks on 18 September 2010
13 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Jun 2010 AA01 Previous accounting period shortened from 30 September 2010 to 31 December 2009
16 Dec 2009 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 103
29 Sep 2009 288b Appointment terminated director richard webb
29 Sep 2009 288a Director appointed anthony graeme bowman perks
29 Sep 2009 288a Director appointed beverley perks
29 Sep 2009 287 Registered office changed on 29/09/2009 from the britannia suite lauren court wharf road sale greater manchester M33 2AF
18 Sep 2009 NEWINC Incorporation