Advanced company searchLink opens in new window

PERRYS ACCOUNTANTS LIMITED

Company number 07745523

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)
23 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 May 2016
  • GBP 105
11 Nov 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
24 Aug 2015 AA01 Previous accounting period shortened from 30 November 2014 to 31 October 2014
06 May 2015 TM01 Termination of appointment of Allan Taylor as a director on 30 April 2015
28 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
14 Jul 2014 CH01 Director's details changed for Mr Simon Philip Hayden on 11 July 2014
30 May 2014 TM01 Termination of appointment of Sean Rustrick as a director
30 May 2014 AP01 Appointment of Mr Simon Philip Hayden as a director
27 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
27 Aug 2013 CH01 Director's details changed for Mr Stewart Michael Pope on 18 August 2013
27 Aug 2013 CH03 Secretary's details changed for Mr Stephen Hale on 18 August 2013
17 May 2013 AA Total exemption small company accounts made up to 30 November 2012
08 Jan 2013 AP01 Appointment of Mr Stephen Hale as a director
19 Nov 2012 AA01 Current accounting period extended from 31 August 2012 to 30 November 2012
28 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
22 May 2012 AP01 Appointment of Allan Taylor as a director
25 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Nov 2011 AP01 Appointment of Mrs Donna Louise Mccreadie as a director
10 Nov 2011 AP01 Appointment of Mr Sean Rustrick as a director
10 Nov 2011 AP01 Appointment of Mr Declan Edward Mccusker as a director
18 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)