P J & P A PERRETT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

22/10/2422 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Director's details changed for Jonathan Charles Perrett on 2024-10-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

13/09/2313 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

02/02/232 February 2023 Director's details changed for Mr Philip John Perrett on 2023-02-02

View Document

20/10/2220 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

08/10/218 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES PERRETT / 18/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN PERRETT / 18/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MRS POLLY PERRETT / 18/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN PERRETT / 18/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS POLLY PERRETT / 18/10/2019

View Document

17/09/1917 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN PERRETT

View Document

24/07/1724 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN PERRETT / 24/10/2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / POLLY PERRETT / 24/10/2016

View Document

23/11/1623 November 2016 SECRETARY'S CHANGE OF PARTICULARS / POLLY PERRETT / 24/10/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR APPOINTED JONATHAN CHARLES PERRETT

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / POLLY PERRETT / 02/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN PERRETT / 02/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

17/02/0917 February 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY APPOINTED POLLY PERRETT

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED PHILIP JOHN PERRETT

View Document

11/02/0911 February 2009 ALTER MEMORANDUM 02/02/2009

View Document

05/02/095 February 2009 GBP NC 1000/50000 02/02/09

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

02/02/092 February 2009 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