COUCH PERRY & WILKES (CONSULTING) LIMITED

Company Documents

DateDescription
02/05/142 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROOME

View Document

08/01/148 January 2014 SECRETARY APPOINTED MR PETER YIP KEUNG TSUI

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW ROOME

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY PETER TSUI

View Document

16/04/1316 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM AMINGTON HOUSE 95 AMINGTON ROAD BIRMINGHAM B25 8EP

View Document

27/04/1227 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN EDWARDS / 28/09/2011

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FAULKNER

View Document

21/04/1121 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/04/1014 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN LAKIN

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID GAMBELL

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/03/088 March 2008 DIRECTOR APPOINTED DAVID THOMAS GAMBELL

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/03/061 March 2006 COMPANY NAME CHANGED COUCH PERRY & WILKES LIMITED CERTIFICATE ISSUED ON 01/03/06

View Document

15/04/0515 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM: G OFFICE CHANGED 11/05/03 MIDLANDS COM SERVICES LIMITED UNIT 30 THE OLD WOODYARD HALL DRIVE, HAGLEY WORCESTERSHIRE DY9 9LQ

View Document

11/05/0311 May 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 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