PERFECT DRIVEWAYS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

08/02/248 February 2024 Director's details changed for Miss Leesa Jayne Marsons on 2024-02-08

View Document

08/02/248 February 2024 Secretary's details changed for Miss Leesa Jayne Marsons on 2024-02-08

View Document

08/02/248 February 2024 Director's details changed for Mr Mark Antony Hawkins on 2024-02-08

View Document

08/02/248 February 2024 Director's details changed for Mr Mark Antony Hawkins on 2024-02-08

View Document

08/02/248 February 2024 Change of details for Mr Mark Anthony Hawkins as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Change of details for Miss Leesa Jayne Marsons as a person with significant control on 2024-02-08

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

04/05/234 May 2023 Registered office address changed from West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom to 152 Halesowen Road Cradley Heath B64 5LP on 2023-05-04

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/11/223 November 2022 Change of details for Mr Mark Anthony Hawkins as a person with significant control on 2022-10-17

View Document

02/11/222 November 2022 Change of details for Miss Leesa Jayne Marsons as a person with significant control on 2022-10-17

View Document

02/11/222 November 2022 Director's details changed for Miss Leesa Jayne Marsons on 2022-10-17

View Document

02/11/222 November 2022 Director's details changed for Mr Mark Antony Hawkins on 2022-10-17

View Document

02/11/222 November 2022 Registered office address changed from Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-11-02

View Document

02/11/222 November 2022 Secretary's details changed for Miss Leesa Jayne Marsons on 2022-10-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

24/06/1624 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

23/06/1523 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

11/07/1411 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/06/1324 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/07/122 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/07/1114 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY HAWKINS / 01/10/2009

View Document

28/06/1028 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS LEESA JAYNE MARSONS / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LEESA JAYNE MARSONS / 01/10/2009

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

12/03/0812 March 2008 COMPANY NAME CHANGED PAVING PERFECTION CO LIMITED CERTIFICATE ISSUED ON 14/03/08

View Document

08/08/078 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 110 HIGH STREET WORDSLEY STOURBRIDGE WEST MIDLANDS DY8 5RT

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company