PERRY'S OF GOBOWEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

16/06/2516 June 2025 Cessation of Rita Ann Heathcock as a person with significant control on 2025-06-16

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

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

View Accounts

21/11/2321 November 2023 Appointment of Mr Ian Craig Heathcock as a director on 2023-11-17

View Document

21/11/2321 November 2023 Termination of appointment of Rita Ann Heathcock as a director on 2023-11-05

View Document

21/11/2321 November 2023 Appointment of Mr Stuart Glyn Heathcock as a director on 2023-11-17

View Document

21/11/2321 November 2023 Appointment of Mrs Melanie Jane Heathcock as a director on 2023-11-17

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

03/07/193 July 2019 01/04/19 STATEMENT OF CAPITAL GBP 200

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITA ANN HEATHCOCK

View Document

23/07/1723 July 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE HEATHCOCK

View Document

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYN STEVEN HEATHCOCK

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/06/1620 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1418 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/06/1326 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/06/1220 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITA ANN HEATH COCK / 01/10/2009

View Document

06/07/106 July 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN STEVEN HEATHCOCK / 01/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITA ANN HEATH COCK / 01/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GEORGE HEATHCOCK / 01/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GEORGE HEATHCOCK / 01/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN STEVEN HEATHCOCK / 01/10/2009

View Document

05/07/105 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/08/093 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: PERRY GARAGE GOBOWEN OSWESTRY SHROPSHIRE SY10 7AN

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/03/0331 March 2003 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

20/04/0220 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/018 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 COMPANY NAME CHANGED PERRY GARAGE LIMITED CERTIFICATE ISSUED ON 09/10/01

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 SECRETARY RESIGNED

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 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