- Company Overview for A G B PERKS LIMITED (07023524)
- Filing history for A G B PERKS LIMITED (07023524)
- People for A G B PERKS LIMITED (07023524)
- More for A G B PERKS LIMITED (07023524)
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
|
|
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
|
|
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 |