PERRYS GROUP LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

30/09/2330 September 2023 Termination of appointment of Richard George Ingram as a director on 2023-09-29

View Document

08/09/238 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

16/05/2216 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/01/221 January 2022 Termination of appointment of Neil Taylor as a secretary on 2022-01-01

View Document

01/01/221 January 2022 Appointment of Mrs Linzi Anstiss as a secretary on 2022-01-01

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

22/09/2122 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2020-12-24

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2020-12-22

View Document

03/07/213 July 2021 Purchase of own shares.

View Document

03/07/213 July 2021 Purchase of own shares.

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2020-12-23

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2020-12-29

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2020-12-28

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2020-12-25

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2020-12-27

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2020-12-26

View Document

23/07/2023 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

13/05/1913 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

11/09/1811 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR NEIL HOWARD TAYLOR

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

14/07/1714 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 ADOPT ARTICLES 26/11/2015

View Document

12/11/1512 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

11/11/1511 November 2015 AUDITOR'S RESIGNATION

View Document

20/10/1520 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/157 October 2015 CO BUSINESS 15/09/2015

View Document

25/08/1525 August 2015 THE DOCUMENTS 10/08/2015

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SOMMERVILLE

View Document

16/03/1516 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR DARREN ARDRON

View Document

13/10/1413 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

14/05/1414 May 2014 AUDITOR'S RESIGNATION

View Document

04/03/144 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/10/134 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

05/03/135 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/124 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

27/02/1227 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 SECRETARY'S CHANGE OF PARTICULARS / NEIL TAYLOR / 27/01/2012

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / NEIL TAYLOR / 27/01/2012

View Document

04/10/114 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

03/03/113 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/105 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

03/03/103 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE INGRAM / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SOMMERVILLE / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEN SAVAGE / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE MILLARD / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE INGRAM / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE MILLARD / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SOMMERVILLE / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEN SAVAGE / 01/10/2009

View Document

07/10/097 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE INGRAM / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SOMMERVILLE / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEN SAVAGE / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE MILLARD / 01/10/2009

View Document

05/03/095 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: THE GRANARY COTTON END NORTHAMPTON NORTHAMPTONSHIRE NN4 8HP

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/053 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 £ IC 160000/100000 20/05/05 £ SR [email protected]=60000

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 SHARE & SALE AGREEMENT 13/05/05

View Document

31/05/0531 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/05/0531 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/05/0531 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/05/0531 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/058 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 S366A DISP HOLDING AGM 27/06/03

View Document

15/04/0315 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0114 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0119 November 2001 S-DIV 26/03/01

View Document

19/11/0119 November 2001 NC INC ALREADY ADJUSTED 26/03/01

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 COMPANY NAME CHANGED PEARLGLASS LIMITED CERTIFICATE ISSUED ON 04/09/01

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 1 TURNBERRY LANE COLLINGTREE NORTHAMPTON NORTHAMPTONSHIRE NN4 0PA

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED

View Document

11/04/0111 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 7 SPENCER PARADE NORTHAMPTON NN1 5AB

View Document

12/03/0112 March 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 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