RON PERRY (A19 TEST & TUNE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

28/10/2428 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/09/238 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Registration of charge 023484320008, created on 2021-10-14

View Document

20/10/2120 October 2021 Registration of charge 023484320009, created on 2021-10-14

View Document

15/10/2115 October 2021 Satisfaction of charge 4 in full

View Document

15/10/2115 October 2021 Satisfaction of charge 3 in full

View Document

15/10/2115 October 2021 Satisfaction of charge 6 in full

View Document

15/10/2115 October 2021 Satisfaction of charge 5 in full

View Document

14/07/2114 July 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

13/06/2113 June 2021 Satisfaction of charge 7 in full

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/09/1916 September 2019 31/01/19 UNAUDITED ABRIDGED

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/05/1825 May 2018 31/01/18 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/09/1711 September 2017 31/01/17 UNAUDITED ABRIDGED

View Document

11/08/1711 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MARIE COWAN / 01/08/2017

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/07/1620 July 2016 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE PERRY / 13/10/2015

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE MARIE ROSE PERRY / 13/10/2015

View Document

24/02/1624 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/12/1522 December 2015 SECOND FILING WITH MUD 15/02/15 FOR FORM AR01

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/03/155 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MISS ANNE MARIE ROSE PERRY

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/07/1416 July 2014 SECOND FILING WITH MUD 15/02/14 FOR FORM AR01

View Document

25/02/1425 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM, A19 TEST AND TUNE, ELWICK, HARTLEPOOL, CLEVELAND, TS27 3EG

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/07/1329 July 2013 SECOND FILING WITH MUD 15/02/13 FOR FORM AR01

View Document

18/07/1318 July 2013 SECRETARY APPOINTED ANNE MARIE PERRY

View Document

25/02/1325 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

17/10/1217 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR RONALD DANIEL PERRY

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR RONALD DANIEL PERRY

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/03/119 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

28/08/1028 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/03/1011 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY LINDA COGGIN

View Document

31/07/0931 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/04/085 April 2008 RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9612 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/967 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

29/03/9429 March 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

08/03/938 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/938 March 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

10/03/9210 March 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

06/04/916 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 NC INC ALREADY ADJUSTED 28/02/91

View Document

22/03/9122 March 1991 £ NC 1000/100000 28/02

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

10/10/9010 October 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8917 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

25/04/8925 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/8925 April 1989 REGISTERED OFFICE CHANGED ON 25/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/04/8925 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/8921 April 1989 ALTER MEM AND ARTS 210389

View Document

04/04/894 April 1989 COMPANY NAME CHANGED MITEAIM LIMITED CERTIFICATE ISSUED ON 05/04/89

View Document

15/02/8915 February 1989 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