PERKINS DISTRIBUTION LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

07/10/247 October 2024 Satisfaction of charge 037979820005 in full

View Document

07/10/247 October 2024 Satisfaction of charge 037979820004 in full

View Document

18/09/2418 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

09/05/249 May 2024 Registration of charge 037979820005, created on 2024-04-30

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Document

20/06/2320 June 2023 Registration of charge 037979820004, created on 2023-06-16

View Document

31/05/2331 May 2023 Change of details for Amari Metals Limited as a person with significant control on 2023-05-30

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

25/09/2125 September 2021 Accounts for a small company made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/10/184 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MORAG HALE / 01/10/2018

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 25 HIGH STREET COBHAM SURREY KT11 3DH

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMARI METALS LIMITED

View Document

22/03/1822 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2018

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY KING

View Document

24/06/1624 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR ANDREW ROBERTS

View Document

20/11/1520 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037979820003

View Document

14/10/1514 October 2015 14/10/15 STATEMENT OF CAPITAL GBP 200000

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 REDUCE ISSUED CAPITAL 15/09/2015

View Document

29/09/1529 September 2015 SOLVENCY STATEMENT DATED 15/09/15

View Document

29/09/1529 September 2015 STATEMENT BY DIRECTORS

View Document

10/09/1510 September 2015 SECOND FILING WITH MUD 29/06/11 FOR FORM AR01

View Document

10/09/1510 September 2015 SECOND FILING WITH MUD 29/06/12 FOR FORM AR01

View Document

28/08/1528 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/08/1527 August 2015 SECOND FILING WITH MUD 29/06/13 FOR FORM AR01

View Document

27/08/1527 August 2015 SECOND FILING WITH MUD 29/06/15 FOR FORM AR01

View Document

27/08/1527 August 2015 SECOND FILING WITH MUD 29/06/14 FOR FORM AR01

View Document

13/08/1513 August 2015 SECOND FILING FOR FORM SH01

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037979820003

View Document

11/08/1511 August 2015 SECOND FILING FOR FORM SH01

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/07/144 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

02/01/142 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 1700000

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 COMPANY NAME CHANGED PERKINS HAULAGE LIMITED CERTIFICATE ISSUED ON 12/03/13

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

25/11/1125 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MS MORAG THORPE / 25/11/2011

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/115 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/01/1126 January 2011 01/01/11 STATEMENT OF CAPITAL GBP 1500002

View Document

18/01/1118 January 2011 Resolutions

View Document

18/01/1118 January 2011 ADOPT ARTICLES 30/12/2010

View Document

18/01/1118 January 2011 Resolutions

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY COLIN FAIRMAN

View Document

06/07/106 July 2010 SECRETARY APPOINTED MS MORAG THORPE

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ANDREW KING / 29/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROGER MEREDITH / 29/06/2010

View Document

02/07/102 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM, THE HERSHAM CENTRE, HERSHAM GREEN, HERSHAM, SURREY, KT12 4HP

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MEREDITH / 13/07/2009

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MEREDITH / 13/07/2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/057 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/057 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/057 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/11/0417 November 2004 S366A DISP HOLDING AGM 11/11/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 4A THE BULL RING, SEDGLEY DUDLEY, WEST MIDLANDS DY3 1RU

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/09/991 September 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/01/00

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 SECRETARY RESIGNED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 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