PERRYPERRY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Change of details for Mrs Samantha Lindsay Perry as a person with significant control on 2025-06-02 |
06/06/256 June 2025 | Confirmation statement made on 2025-06-02 with updates |
05/06/255 June 2025 | Change of details for Mr Antony John Perry as a person with significant control on 2025-06-02 |
04/06/254 June 2025 | Director's details changed for Mr Antony John Perry on 2025-06-02 |
04/06/254 June 2025 | Change of details for Mrs Samantha Lindsay Perry as a person with significant control on 2025-06-02 |
04/06/254 June 2025 | Change of details for Mr Antony John Perry as a person with significant control on 2025-06-02 |
04/06/254 June 2025 | Secretary's details changed for Mrs Samantha Lindsay Perry on 2025-06-02 |
22/04/2522 April 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-02 with no updates |
06/07/216 July 2021 | Registered office address changed from Unit 1 Market Industrial Estate Yatton Bristol BS49 4RF United Kingdom to Unit 20C Access 18 Avonmouth Bristol BS11 8HT on 2021-07-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/03/2111 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
03/06/193 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA LINDSAY PERRY / 29/05/2019 |
03/06/193 June 2019 | CHANGE PERSON AS SECRETARY |
31/05/1931 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA LINDSAY PERRY / 29/05/2019 |
31/05/1931 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA LINDSAY PERRY / 29/05/2019 |
31/05/1931 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA LINDSAY PERRY / 29/05/2019 |
31/05/1931 May 2019 | REGISTERED OFFICE CHANGED ON 31/05/2019 FROM UNIT 1 MARKET INDUSTRIAL ESTATE YATTON BRISTOL BS49 4RF UNITED KINGDOM |
31/05/1931 May 2019 | REGISTERED OFFICE CHANGED ON 31/05/2019 FROM UNIT 1 MARKET INDUSTRIAL ESTATE YATTON BRISTOL BS49 4RF UNITED KINGDOM |
30/05/1930 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA LINDSAY PERRY / 29/05/2019 |
30/05/1930 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA LINDSAY PERRY / 29/05/2019 |
30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 4 FIR TREE GROVE MALVERN WORCESTERSHIRE WR14 1WA UNITED KINGDOM |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN PERRY / 29/05/2019 |
29/05/1929 May 2019 | REGISTERED OFFICE CHANGED ON 29/05/2019 FROM UNIT 1 MARKET INDUSTRIAL ESTATE YATTON BS49 4RF |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN PERRY / 29/05/2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
23/03/1723 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/02/123 February 2012 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 6 DAIRY CLOSE YATTON BRISTOL BS49 4BR |
07/07/117 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN PERRY / 07/07/2011 |
07/07/117 July 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
07/07/117 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA LINDSAY PERRY / 07/07/2011 |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/11/102 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA LINDSAY PERRY / 21/08/2010 |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN PERRY / 30/09/2010 |
08/10/108 October 2010 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM NO 3 DAIRY CLOSE YATTON BRISTOL BS49 4BR |
13/07/1013 July 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
25/07/0925 July 2009 | RETURN MADE UP TO 07/06/09; NO CHANGE OF MEMBERS |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
30/07/0830 July 2008 | RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS |
04/07/074 July 2007 | LOCATION OF DEBENTURE REGISTER |
04/07/074 July 2007 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 3 DAIRY CLOSE YATTON BRISTOL BS49 4BR |
04/07/074 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/07/074 July 2007 | SECRETARY'S PARTICULARS CHANGED |
04/07/074 July 2007 | LOCATION OF REGISTER OF MEMBERS |
04/07/074 July 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
04/07/074 July 2007 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: BUILDING 3, WRANGLE FARM GREEN CLEVEDON NORTH SOMERSET BS21 5DR |
07/06/067 June 2006 | 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