PERRYDONE LTD LTD

Company Documents

DateDescription
02/02/152 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/11/1410 November 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

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

View Accounts

09/09/149 September 2014 COMPANY NAME CHANGED TECHCLEAN SERVICES (WESSEX) LIMITED
CERTIFICATE ISSUED ON 09/09/14

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
18 WEST STREET
WAREHAM
DORSET
BH20 4JX

View Document

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

View Accounts

16/09/1316 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/09/1214 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR CAROL PERRY

View Document

01/12/111 December 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID BONDFIELD PERRY / 28/10/2010

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BONDFIELD PERRY / 28/10/2010

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BONDFIELD PERRY / 04/09/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN PERRY / 04/09/2010

View Document

10/09/1010 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL PERRY / 30/09/2009

View Document

30/09/0930 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID PERRY / 30/09/2009

View Document

30/09/0930 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID PERRY / 30/09/2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: G OFFICE CHANGED 11/09/02 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 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