R PERRY & SONS LIMITED

Company Documents

DateDescription
18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/02/1419 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/02/1320 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/02/1214 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/03/1017 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 62 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1LA

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN ROBERT PERRY / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ISABELL PERRY / 01/10/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 PURCHASE OF 50 SHARES 23/07/05

View Document

08/09/058 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: THE PADDOCKS LONG GREEN WORTHAM DISS, NORFOLK 1P22 1PU

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/01/955 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/955 January 1995 RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 RETURN MADE UP TO 08/12/92; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

20/12/9120 December 1991 RETURN MADE UP TO 08/12/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 REGISTERED OFFICE CHANGED ON 22/07/91 FROM: THE GARAGE BOTESDALE DISS NORFOLK

View Document

24/12/9024 December 1990 RETURN MADE UP TO 08/12/90; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 18/11/89; NO CHANGE OF MEMBERS

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

04/03/894 March 1989 RETURN MADE UP TO 24/12/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 21/12/87; NO CHANGE OF MEMBERS

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

08/01/878 January 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

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