PERKS PATEL HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
15/05/2515 May 2025 | Change of details for Chemtech Waste Management Ltd as a person with significant control on 2020-09-01 |
20/08/2420 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-03 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-03 with updates |
17/04/2317 April 2023 | Change of details for a person with significant control |
14/04/2314 April 2023 | Director's details changed for Mr Stephen Geoffrey Lyon on 2023-04-05 |
14/04/2314 April 2023 | Registered office address changed from Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT England to Unit 4 Newlands Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GF on 2023-04-14 |
14/04/2314 April 2023 | Director's details changed for Mr Adam Share on 2023-04-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/11/2117 November 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
17/11/2117 November 2021 | |
14/10/2114 October 2021 | |
14/10/2114 October 2021 | |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-03 with updates |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
06/03/206 March 2020 | PREVEXT FROM 31/08/2019 TO 31/12/2019 |
06/12/196 December 2019 | REGISTERED OFFICE CHANGED ON 06/12/2019 FROM C/O HAZ INDUSTRIAL SERVICES LIMITED BULLOCK STREET WEST BROMWICH WEST MIDLANDS B70 7HE |
24/09/1924 September 2019 | ADOPT ARTICLES 11/09/2019 |
24/09/1924 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 051446940001 |
23/09/1923 September 2019 | DIRECTOR APPOINTED MR ALAN CLAPPERTON |
23/09/1923 September 2019 | APPOINTMENT TERMINATED, SECRETARY GARY PERKS |
23/09/1923 September 2019 | APPOINTMENT TERMINATED, DIRECTOR PAMELA PERKS |
23/09/1923 September 2019 | APPOINTMENT TERMINATED, DIRECTOR JITENDRA PATEL |
23/09/1923 September 2019 | APPOINTMENT TERMINATED, DIRECTOR URMILABEN PATEL |
23/09/1923 September 2019 | APPOINTMENT TERMINATED, DIRECTOR GARY PERKS |
23/09/1923 September 2019 | DIRECTOR APPOINTED MR ADAM SHARE |
13/09/1913 September 2019 | CESSATION OF PAMELA JAYNE PERKS AS A PSC |
13/09/1913 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHEMTECH WASTE MANAGEMENT LTD |
13/09/1913 September 2019 | CESSATION OF URMILABEN JITENDRA PATEL AS A PSC |
13/09/1913 September 2019 | CESSATION OF JITENDRA CHHANA PATEL AS A PSC |
13/09/1913 September 2019 | CESSATION OF GARY DAVID PERKS AS A PSC |
10/09/1910 September 2019 | SUB-DIVISION 04/06/12 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS URMILABEN JITENDRA PATEL / 20/11/2018 |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JAYNE PERKS / 20/11/2018 |
23/01/1923 January 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
18/01/1818 January 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
10/06/1610 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
08/07/158 July 2015 | CURREXT FROM 31/05/2015 TO 31/08/2015 |
30/06/1530 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JITENDRA CHHANA PATEL / 03/06/2015 |
17/06/1517 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID PERKS / 03/06/2014 |
03/06/143 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / GARY DAVID PERKS / 03/06/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM C/O HAZ INDUSTRIAL SERVICES LIMITED BULLOCK STREET WEST BROMWICH WEST MIDLANDS B70 7HE |
12/06/1312 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
02/01/132 January 2013 | DIRECTOR APPOINTED MRS URMILABEN PATEL |
20/12/1220 December 2012 | DIRECTOR APPOINTED MRS PAMELA JAYNE PERKS |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
03/01/103 January 2010 | 31/05/09 TOTAL EXEMPTION FULL |
08/06/098 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY PERKS / 01/04/2009 |
08/06/098 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | 31/05/08 TOTAL EXEMPTION FULL |
03/06/083 June 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
04/06/074 June 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
29/07/0529 July 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05 |
17/06/0417 June 2004 | DIRECTOR RESIGNED |
17/06/0417 June 2004 | SECRETARY RESIGNED |
17/06/0417 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/06/0417 June 2004 | NEW DIRECTOR APPOINTED |
17/06/0417 June 2004 | REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
03/06/043 June 2004 | 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