PERCHED ERRATIC LIMITED

Company Documents

DateDescription
11/07/1711 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/174 July 2017 APPLICATION FOR STRIKING-OFF

View Document

01/07/171 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM
DOB COTTAGE 8
DOB SOWERBY
SOWERBY BRIDGE
WEST YORKSHIRE
HX6 1JW

View Document

07/02/157 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/11/1325 November 2013 COMPANY NAME CHANGED MIERSMORTGAGES.CO.UK LTD.
CERTIFICATE ISSUED ON 25/11/13

View Document

12/11/1312 November 2013 CHANGE OF NAME 05/11/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Document

15/01/1315 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE MORTON / 15/01/2013

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM CAPES COTTAGE OXFORD ROAD ENSTONE CHIPPING NORTON OXFORDSHIRE OX7 4LG

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HOWARD MIERS / 15/01/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HOWARD MIERS / 12/02/2012

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM THOMAS DUGGAN HOUSE WELLCROFT SHIPLEY WEST YORKSHIRE BD18 3QH

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE MORTON / 12/02/2012

View Document

15/07/1115 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE MORTON / 24/06/2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HOWARD MIERS / 24/06/2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/09/102 September 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY SHARON JONES

View Document

29/06/1029 June 2010 SECRETARY APPOINTED SAMANTHA JANE MORTON

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR'S PARTICULARS CLIVE MIERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/06/05

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0410 March 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 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