PERRYVILLE LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewResolutions

View Document

30/05/2530 May 2025 Memorandum and Articles of Association

View Document

22/05/2522 May 2025 Director's details changed for Mr Malcolm Taylor on 2025-05-16

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

15/12/2415 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

26/09/2326 September 2023 Secretary's details changed for Mr Malcolm Taylor on 2023-09-25

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Change of details for Mr Simon Lee Gledhill as a person with significant control on 2023-07-18

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

08/12/228 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

08/02/228 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/05/213 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

05/11/205 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/11/205 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039580330006

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM TAYLOR / 01/11/2019

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 11 SEDDON PLACE SKELMERSDALE WN8 8EB UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

09/12/189 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM YORK HOUSE COTTINGLEY BUSINESS PARK BRADFORD WEST YORKSHIRE BD16 1PE ENGLAND

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039580330006

View Document

30/08/1730 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR SIMON LEE GLEDHILL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH AVENT

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/11/169 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/03/16

View Document

09/05/169 May 2016 21/03/16 STATEMENT OF CAPITAL GBP 100

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/09/1525 September 2015 SECRETARY APPOINTED MR MALCOLM TAYLOR

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM, 77 CORPORATION STREET, ST. HELENS, MERSEYSIDE, WA10 1SX

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE YATES

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR MALCOLM TAYLOR

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES YATES

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID YATES

View Document

18/09/1518 September 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/04/159 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR DAVID JAMES YATES

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR JAMES RICHARD YATES

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/03/1421 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/04/132 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/04/1225 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/01/1213 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES YATES

View Document

03/05/113 May 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE AVENT / 21/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR JAMES RICHARD YATES

View Document

10/07/0910 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/04/0917 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 SECRETARY'S CHANGE OF PARTICULARS / LOUISE YATES / 21/08/2007

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED

View Document

03/03/073 March 2007 SECRETARY RESIGNED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0328 March 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

26/03/0126 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 £ NC 100/1000 22/05/00

View Document

25/05/0025 May 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 NC INC ALREADY ADJUSTED 22/05/00

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 ALTER MEMORANDUM 22/05/00

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

28/03/0028 March 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