STUART PERRY LIMITED

Company Documents

DateDescription
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

View Document

03/10/213 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / STUART PERRY / 01/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / STUART PERRY / 01/07/2019

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/01/1811 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PERRY

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/10/1310 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

08/01/138 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

15/12/1115 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

13/01/1113 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

12/01/1012 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART PERRY / 01/10/2009

View Document

15/12/0815 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: OLD SCHOOL, 23 HIGH STREET PEWSEY WILTSHIRE SN9 5AF

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

03/10/023 October 2002 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