Advanced company searchLink opens in new window

PERRYWELL ROAD LIMITED

Company number 09771239

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)
07 Feb 2022 MR04 Satisfaction of charge 097712390001 in full
07 Feb 2022 MR04 Satisfaction of charge 097712390003 in full
13 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
05 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
16 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
23 Dec 2019 MR01 Registration of charge 097712390003, created on 19 December 2019
11 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
29 Oct 2019 MR01 Registration of charge 097712390002, created on 24 October 2019
10 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
12 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
13 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
15 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
26 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jan 2016 MR01 Registration of charge 097712390001, created on 22 January 2016
16 Dec 2015 AD01 Registered office address changed from Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O E. & S.W. Knowles & Company Limited Moor Lane Industrial Estate Perrywell Road Witton Birmingham B6 7AT on 16 December 2015
16 Dec 2015 AA01 Current accounting period shortened from 30 September 2016 to 31 March 2016
17 Sep 2015 AP01 Appointment of Mr Steven Victor Horner as a director on 10 September 2015
17 Sep 2015 AP01 Appointment of Ms Sandra Davies as a director on 10 September 2015
17 Sep 2015 AP01 Appointment of Mr Martin Trevor Wright as a director on 10 September 2015
10 Sep 2015 TM01 Termination of appointment of Marion Black as a director on 10 September 2015
10 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-10
  • GBP 1