MARTIN PERKS ENTERPRISES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/04/1611 April 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/06/1523 June 2015 DISS40 (DISS40(SOAD))

View Document

22/06/1522 June 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PERKS / 01/04/2014

View Document

06/04/146 April 2014 REGISTERED OFFICE CHANGED ON 06/04/2014 FROM OAKDENE 52 BALDWIN ROAD KIDDERMINSTER WORCESTERSHIRE DY10 2UA

View Document

06/04/146 April 2014 REGISTERED OFFICE CHANGED ON 06/04/2014 FROM 2 BRAMPTON CLOSE COOKLEY KIDDERMINSTER WORCESTERSHIRE DY10 3TW

View Document

06/04/146 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

06/04/146 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PERKS / 01/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/05/137 May 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/05/127 May 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

08/09/118 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/05/1123 May 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

28/11/1028 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/06/109 June 2010 DISS40 (DISS40(SOAD))

View Document

08/06/108 June 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PERKS / 08/02/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY KERRY PERKS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 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