PERRY REMOVALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

30/01/2430 January 2024 Change of details for Mr Nick Martin as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Termination of appointment of Robert Charles Perry as a director on 2021-10-14

View Document

28/10/2128 October 2021 Appointment of Mrs Jane Martin as a director on 2021-10-14

View Document

28/10/2128 October 2021 Cessation of Robert Charles Perry as a person with significant control on 2021-10-14

View Document

28/10/2128 October 2021 Notification of Jane Martin as a person with significant control on 2021-10-14

View Document

28/10/2128 October 2021 Notification of Nick Martin as a person with significant control on 2021-10-14

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

21/12/1921 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT CHARLES PERRY / 08/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES PERRY / 08/01/2019

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHEILA ROLFE

View Document

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

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT GARROD

View Document

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

View Accounts

28/01/1628 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM PERRYS REMOVALS LIMITED CHAPEL END BROXTED DUNMOW ESSEX CM6 2BW ENGLAND

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM C/O COMPANY SECRETARY 15 RYE STREET RYE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2HA

View Document

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

View Accounts

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

27/12/1427 December 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

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

05/12/135 December 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

26/01/1326 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES PERRY / 01/10/2012

View Document

26/01/1326 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EVELYN BARING GARROD / 01/10/2012

View Document

26/01/1326 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA ROLFE / 01/10/2012

View Document

26/01/1326 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

26/01/1326 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK MARTIN / 01/10/2012

View Document

01/12/121 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA ROLFE / 27/01/2010

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES PERRY / 27/01/2010

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK MARTIN / 27/01/2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA ROLFE / 27/01/2010

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 15 RYE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2HA

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ROLFE / 27/01/2010

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK MARTIN / 27/01/2010

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES PERRY / 27/01/2010

View Document

04/07/104 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EVELYN BARING GARROD / 27/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK MARTIN / 01/10/2009

View Document

18/02/1018 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES PERRY / 02/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ROLFE / 01/10/2009

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/06/0927 June 2009 APPOINTMENT TERMINATED DIRECTOR EMMA HILSON

View Document

02/02/092 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 S-DIV 08/11/02

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 COMPANY NAME CHANGED REDSEA LIMITED CERTIFICATE ISSUED ON 09/05/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

01/02/981 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

08/03/948 March 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 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