PERIVALE ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/1518 June 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

20/06/1420 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

20/06/1320 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/06/1220 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

01/09/111 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

22/06/1122 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

23/11/1023 November 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. LEWIS GREEN / 01/01/2010

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 63 ROSEBERY AVENUE SIDCUP KENT DA15 8HZ UNITED KINGDOM

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

18/11/0818 November 2008 PREVSHO FROM 30/06/2008 TO 05/04/2008

View Document

09/09/089 September 2008 CURRSHO FROM 30/06/2009 TO 05/04/2009

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR LONDON 1ST ACCOUNTING SERVICES LTD

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MR. LEWIS GREEN

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

17/07/0817 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY LONDON 1ST SECRETARIES LTD

View Document

19/06/0719 June 2007 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