PERTH & PERSHORE MANAGEMENT LIMITED

Company Documents

DateDescription
29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/09/1514 September 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/11/1411 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/08/1422 August 2014 10/07/14 NO CHANGES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/08/138 August 2013 SECRETARY'S CHANGE OF PARTICULARS / GERALDINE MARY GREEN / 08/08/2013

View Document

08/08/138 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS GERALDINE MARY GREEN / 08/08/2013

View Document

08/08/138 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM
SUITE ONE
ROYAL ARCADE, BROAD STREET
PERSHORE
WORCESTERSHIRE
WR10 1AG

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/11/127 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/11/127 November 2012 COMPANY NAME CHANGED PERRAN FOUNDRY LIMITED
CERTIFICATE ISSUED ON 07/11/12

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/08/1217 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/07/1114 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/09/103 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 RETURN MADE UP TO 10/07/03; NO CHANGE OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 RETURN MADE UP TO 10/07/01; NO CHANGE OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 10/07/00; NO CHANGE OF MEMBERS

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: G OFFICE CHANGED 17/11/00 PERRANARWORTHAL TRURO CORNWALL TR3 7NX

View Document

07/10/007 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: G OFFICE CHANGED 22/07/99 35 BROAD STREET PERSHORE WORCESTERSHIRE WR10 1BB

View Document

18/06/9918 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 10/07/98; CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9514 December 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 NC INC ALREADY ADJUSTED 13/03/95

View Document

18/05/9518 May 1995 � NC 100/7000000 13/03/95

View Document

05/05/955 May 1995 � NC 100/6900100 13/03/95

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

30/11/9430 November 1994 EXEMPTION FROM APPOINTING AUDITORS 24/11/94

View Document

29/06/9429 June 1994 SECRETARY RESIGNED

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

08/12/938 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 NEW SECRETARY APPOINTED

View Document

28/11/9328 November 1993 DIRECTOR RESIGNED

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 REGISTERED OFFICE CHANGED ON 02/11/93 FROM: G OFFICE CHANGED 02/11/93 HOGARTH HOUSE, 31, SHEET STREET, WINDSOR, BERKS, SL4 1BY.

View Document

25/10/9325 October 1993 ALTER MEM AND ARTS 07/08/92

View Document

25/10/9325 October 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/03/9326 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92 FROM: G OFFICE CHANGED 10/11/92 21/27 CITY ROAD CARDIFF CF2 3BJ

View Document

13/08/9213 August 1992 COMPANY NAME CHANGED FEELFIT LIMITED CERTIFICATE ISSUED ON 14/08/92

View Document

10/07/9210 July 1992 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