PERKS PATEL HOLDINGS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

15/05/2515 May 2025 Change of details for Chemtech Waste Management Ltd as a person with significant control on 2020-09-01

View Document

20/08/2420 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

17/04/2317 April 2023 Change of details for a person with significant control

View Document

14/04/2314 April 2023 Director's details changed for Mr Stephen Geoffrey Lyon on 2023-04-05

View Document

14/04/2314 April 2023 Registered office address changed from Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT England to Unit 4 Newlands Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GF on 2023-04-14

View Document

14/04/2314 April 2023 Director's details changed for Mr Adam Share on 2023-04-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

17/11/2117 November 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

06/03/206 March 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM C/O HAZ INDUSTRIAL SERVICES LIMITED BULLOCK STREET WEST BROMWICH WEST MIDLANDS B70 7HE

View Document

24/09/1924 September 2019 ADOPT ARTICLES 11/09/2019

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051446940001

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR ALAN CLAPPERTON

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, SECRETARY GARY PERKS

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA PERKS

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR JITENDRA PATEL

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR URMILABEN PATEL

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR GARY PERKS

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR ADAM SHARE

View Document

13/09/1913 September 2019 CESSATION OF PAMELA JAYNE PERKS AS A PSC

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHEMTECH WASTE MANAGEMENT LTD

View Document

13/09/1913 September 2019 CESSATION OF URMILABEN JITENDRA PATEL AS A PSC

View Document

13/09/1913 September 2019 CESSATION OF JITENDRA CHHANA PATEL AS A PSC

View Document

13/09/1913 September 2019 CESSATION OF GARY DAVID PERKS AS A PSC

View Document

10/09/1910 September 2019 SUB-DIVISION 04/06/12

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS URMILABEN JITENDRA PATEL / 20/11/2018

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JAYNE PERKS / 20/11/2018

View Document

23/01/1923 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

18/01/1818 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

08/07/158 July 2015 CURREXT FROM 31/05/2015 TO 31/08/2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JITENDRA CHHANA PATEL / 03/06/2015

View Document

17/06/1517 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID PERKS / 03/06/2014

View Document

03/06/143 June 2014 SECRETARY'S CHANGE OF PARTICULARS / GARY DAVID PERKS / 03/06/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM C/O HAZ INDUSTRIAL SERVICES LIMITED BULLOCK STREET WEST BROMWICH WEST MIDLANDS B70 7HE

View Document

12/06/1312 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/01/132 January 2013 DIRECTOR APPOINTED MRS URMILABEN PATEL

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MRS PAMELA JAYNE PERKS

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

03/01/103 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY PERKS / 01/04/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

03/06/043 June 2004 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