ANDREW PERRY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Removal of liquidator by court order |
22/01/2522 January 2025 | Registered office address changed from Greenfield Recovery Limited, Unit 8 Riverside Court Pride Park Derby DE24 8JN to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-01-22 |
31/10/2431 October 2024 | Liquidators' statement of receipts and payments to 2024-08-31 |
07/10/237 October 2023 | Liquidators' statement of receipts and payments to 2023-08-31 |
07/11/227 November 2022 | Registered office address changed from Greenfield Recovery Limited Unit E Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF to Greenfield Recovery Limited, Unit 8 Riverside Court Pride Park Derby DE24 8JN on 2022-11-07 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2021-08-31 |
24/09/2124 September 2021 | Previous accounting period shortened from 2022-03-31 to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/06/2023 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/03/202 March 2020 | 24/02/20 STATEMENT OF CAPITAL GBP 100 |
02/03/202 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN JOANNE PERRY |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
02/03/202 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW STEVEN PERRY / 24/02/2020 |
06/12/196 December 2019 | DIRECTOR APPOINTED MRS KATHRYN JOANNE PERRY |
06/12/196 December 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW STEVEN PERRY / 18/10/2019 |
18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM KD TOWER SUITE 2 COTTERELLS HEMEL HEMPSTEAD HP1 1FW |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
24/04/1824 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
27/04/1727 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVEN PERRY / 01/01/2016 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/03/1229 March 2012 | REGISTERED OFFICE CHANGED ON 29/03/2012 FROM SJD ACCOUNTANCY HIGHTREES HILLFIELD HEMEL HEMPSTEAD HERTS HP2 4AY |
02/03/122 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVEN PERRY / 02/03/2010 |
02/03/102 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
02/05/092 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PERRY / 27/04/2009 |
02/03/092 March 2009 | 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