- Company Overview for PERRYWELL ROAD LIMITED (09771239)
- Filing history for PERRYWELL ROAD LIMITED (09771239)
- People for PERRYWELL ROAD LIMITED (09771239)
- Charges for PERRYWELL ROAD LIMITED (09771239)
- More for PERRYWELL ROAD LIMITED (09771239)
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
|