PERRY SCAFFOLDING LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/10/2230 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PERRY / 04/05/2016

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/09/127 September 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 1 SOVEREIGN DRIVE MILKING BANK DUDLEY WEST MIDLANDS DY1 2UE

View Document

16/07/1216 July 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY HELEN PERRY

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN PERRY

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JANE PERRY / 15/07/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JANE PERRY / 15/07/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PERRY / 15/07/2011

View Document

26/09/1126 September 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PERRY / 15/07/2010

View Document

29/09/1029 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 77 DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1HB

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 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