PERFECTION EXPRESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM
4 CENTRAL PARK LOCAL CENTRE BRYANT ROAD
RUGBY
WARWICKSHIRE
CV23 0UX

View Document

02/09/152 September 2015 COMPANY NAME CHANGED P B PARTIES LTD
CERTIFICATE ISSUED ON 02/09/15

View Document

01/09/151 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, SECRETARY ZOE ATKINSON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/11/149 November 2014 REGISTERED OFFICE CHANGED ON 09/11/2014 FROM
UNIT D CENTRAL PARK DRIVE
RUGBY
WARWICKSHIRE
CV23 0WE

View Document

07/11/147 November 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN BARBARA WALTON / 01/04/2014

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/10/1322 October 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/10/1225 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 18C MAIN STREET, BILTON, RUGBY, WARWICKSHIRE CV22 7ND

View Document

08/09/118 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN BARBARA WALTON / 26/08/2010

View Document

11/11/1011 November 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED MRS HELEN WALTON

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

28/08/0928 August 2009 SECRETARY APPOINTED MRS ZOE ELAINE ATKINSON

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

26/08/0926 August 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