STUART PERRY LIMITED
Company Documents
Date | Description |
---|---|
19/02/2419 February 2024 | Registered office address changed from Unit 2 Uffcott Farm Uffcott Wiltshire SN4 9NB to 25 Saltram Road Farnborough GU14 7DX on 2024-02-19 |
03/10/213 October 2021 | Confirmation statement made on 2021-10-03 with updates |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
22/07/1922 July 2019 | PSC'S CHANGE OF PARTICULARS / STUART PERRY / 01/07/2019 |
22/07/1922 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PERRY / 01/07/2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/01/1811 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
16/08/1716 August 2017 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH PERRY |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
12/10/1512 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
10/10/1410 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
10/10/1310 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
08/01/138 January 2013 | 30/09/12 TOTAL EXEMPTION FULL |
12/10/1212 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
15/12/1115 December 2011 | 30/09/11 TOTAL EXEMPTION FULL |
07/10/117 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
13/01/1113 January 2011 | 30/09/10 TOTAL EXEMPTION FULL |
04/10/104 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
12/01/1012 January 2010 | 30/09/09 TOTAL EXEMPTION FULL |
13/10/0913 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PERRY / 01/10/2009 |
15/12/0815 December 2008 | 30/09/08 TOTAL EXEMPTION FULL |
06/10/086 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 |
04/10/074 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
09/10/069 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
08/03/068 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
05/10/055 October 2005 | SECRETARY'S PARTICULARS CHANGED |
05/10/055 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
05/10/055 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
08/10/048 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
26/02/0426 February 2004 | REGISTERED OFFICE CHANGED ON 26/02/04 FROM: OLD SCHOOL, 23 HIGH STREET PEWSEY WILTSHIRE SN9 5AF |
26/01/0426 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
09/10/039 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
24/10/0224 October 2002 | NEW DIRECTOR APPOINTED |
24/10/0224 October 2002 | DIRECTOR RESIGNED |
24/10/0224 October 2002 | SECRETARY RESIGNED |
24/10/0224 October 2002 | NEW SECRETARY APPOINTED |
22/10/0222 October 2002 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03 |
03/10/023 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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