H.L.PERFITT LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Termination of appointment of Frank Hoyt Moxon as a director on 2025-04-26

View Document

08/05/258 May 2025 Appointment of Mrs Mandy Belinda Errington as a director on 2025-04-26

View Document

26/11/2426 November 2024 Registration of charge 010122870009, created on 2024-11-15

View Document

18/11/2418 November 2024 Registration of charge 010122870008, created on 2024-11-15

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/08/2431 August 2024

View Document

31/08/2431 August 2024 Audit exemption subsidiary accounts made up to 2024-01-27

View Document

31/08/2431 August 2024

View Document

28/05/2428 May 2024 Termination of appointment of Caroline Margaret Ley as a director on 2024-05-16

View Document

28/05/2428 May 2024 Appointment of Mrs Joy Arabella Katherine Burnford as a director on 2024-05-16

View Document

28/05/2428 May 2024 Appointment of Mr Frank Hoyt Moxon as a director on 2024-05-16

View Document

28/05/2428 May 2024 Termination of appointment of John Hawkins as a director on 2024-05-16

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

03/11/233 November 2023 Audit exemption subsidiary accounts made up to 2023-01-28

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023

View Document

21/08/2321 August 2023

View Document

21/08/2321 August 2023

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-01-22

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

22/04/2222 April 2022 Cessation of Perfitt Holdings Limited as a person with significant control on 2022-04-01

View Document

22/04/2222 April 2022 Notification of East of England Co-Operative Society Limited as a person with significant control on 2022-04-01

View Document

09/12/219 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

27/10/2127 October 2021 Audit exemption subsidiary accounts made up to 2021-01-23

View Document

27/10/2127 October 2021

View Document

27/10/2127 October 2021

View Document

27/10/2127 October 2021

View Document

25/11/1425 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 25/01/14

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN BARRETT / 01/02/2013

View Document

21/11/1321 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 26/01/13

View Document

10/07/1310 July 2013 PREVSHO FROM 13/09/2013 TO 26/01/2013

View Document

16/05/1316 May 2013 AUDITOR'S RESIGNATION

View Document

29/04/1329 April 2013 AUDITOR'S RESIGNATION

View Document

16/04/1316 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/09/12

View Document

28/11/1228 November 2012 30/10/12 NO CHANGES

View Document

19/10/1219 October 2012 PREVEXT FROM 31/05/2012 TO 13/09/2012

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED GRAHAM FREDERICK BOBER

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM VINCES ROAD DISS NORFOLK IP22 4YS

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED COLIN JOHN BARRETT

View Document

28/09/1228 September 2012 SECRETARY APPOINTED MICHAEL FAULKNER

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD RACKHAM

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY DAVID ROLPH

View Document

24/05/1224 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/05/1224 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/05/1224 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/05/1224 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

24/05/1224 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/05/1224 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/11/1114 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW RACKHAM

View Document

19/11/1019 November 2010 30/10/10 NO CHANGES

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/12/0911 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 30/10/08; NO CHANGE OF MEMBERS

View Document

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

View Document

13/12/0713 December 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: STANLEY ROAD DISS NORFOLK IP22 3BN

View Document

19/11/0219 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0126 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/03/995 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 AUDITOR'S RESIGNATION

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/02/9710 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/963 December 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

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

View Document

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

View Document

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

View Document

20/10/9420 October 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

22/11/9022 November 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9010 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

25/09/8925 September 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

20/06/8820 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

20/06/8820 June 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

25/09/8725 September 1987 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

17/06/8617 June 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 DIRECTOR RESIGNED

View Document

25/05/7125 May 1971 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