PERROTT ENGINEERING GROUP LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

04/03/204 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 2 ELLENDALE GRANGE ELLENDALE GRANGE WORSLEY MANCHESTER M28 7UX ENGLAND

View Document

08/05/198 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM WOODROYDE SUTCLIFFE WOOD LANE HALIFAX WEST YORKSHIRE HX3 8PS

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LAURENCE PERROTT / 10/01/2019

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH PERROTT / 10/01/2019

View Document

10/05/1810 May 2018 SOLVENCY STATEMENT DATED 22/03/18

View Document

10/05/1810 May 2018 10/05/18 STATEMENT OF CAPITAL GBP 6

View Document

09/05/189 May 2018 SOLVENCY STATEMENT DATED 22/03/18

View Document

19/04/1819 April 2018 REDUCE ISSUED CAPITAL 22/03/2018

View Document

19/04/1819 April 2018 STATEMENT BY DIRECTORS

View Document

20/03/1820 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

20/04/1620 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

19/02/1619 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET PERROTT

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR GEOFFREY FRANCIS PERROTT

View Document

03/11/153 November 2015 SECRETARY APPOINTED MRS MARGARET ELIZABETH PERROTT

View Document

01/05/151 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

16/02/1516 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/02/1414 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/04/1318 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/02/1224 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

22/07/1122 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

18/02/1118 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

19/04/1019 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LAURENCE PERROTT / 03/03/2010

View Document

08/03/108 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH PERROTT / 03/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH PERROTT / 03/03/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH PERROTT / 03/03/2010

View Document

03/04/093 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM WOODROYDE SUTCLIFFE WOOD LANE HALIFAX WEST YORKSHIRE HX3 8PS

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PERROTT / 18/02/2009

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET PERROTT / 18/02/2009

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET PERROTT / 18/02/2009

View Document

10/03/0810 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

26/02/0826 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET PERROTT / 22/02/2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM WOODROYD LIGHTCLIFFE HALIFAX YORKSHIRE HX3 8PS

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET PERROTT / 22/02/2008

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PERROTT / 22/02/2008

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 AUDITOR'S RESIGNATION

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS; AMEND

View Document

25/02/0025 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS

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

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 COMPANY NAME CHANGED B.O.B. FANS LIMITED CERTIFICATE ISSUED ON 19/10/93

View Document

24/09/9324 September 1993 AUDITOR'S RESIGNATION

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/02/9319 February 1993 RETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

18/03/9218 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/02/9216 February 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/03/9119 March 1991 REGISTERED OFFICE CHANGED ON 19/03/91 FROM: TURBRO WORKS GIBRALTAR STREET BOLTON LANCASHIRE BL3 5EP

View Document

05/03/915 March 1991 RETURN MADE UP TO 12/02/91; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

16/03/9016 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

12/12/8912 December 1989 REGISTERED OFFICE CHANGED ON 12/12/89 FROM: WOODROYD LIGHTCLIFFE HALIFAX YORKSHIRE HX3 8PS

View Document

23/03/8923 March 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

31/03/8831 March 1988 RETURN MADE UP TO 03/02/88; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

04/12/874 December 1987 REGISTERED OFFICE CHANGED ON 04/12/87 FROM: TURBRO WORKS GIBRALTAR ST BOLTON LANCS

View Document

01/12/871 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/8710 June 1987 DIRECTOR RESIGNED

View Document

10/02/8710 February 1987 RETURN MADE UP TO 04/02/87; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

02/05/862 May 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

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