R T & C V PERRETT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

06/01/256 January 2025 Change of details for Mrs Angela Marion Baker as a person with significant control on 2024-12-23

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

16/10/2416 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

16/01/2416 January 2024 Director's details changed for Richard Thomas Perrett on 2008-10-10

View Document

22/11/2322 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Second filing of Confirmation Statement dated 2016-10-10

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

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

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

11/10/2211 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

05/10/215 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS PERRETT / 13/10/2020

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE VIOLET PERRETT / 13/10/2020

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARION BAKER / 13/10/2020

View Document

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

View Accounts

31/10/1931 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067202930002

View Document

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

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

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

View Accounts

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARION BAKER / 24/11/2016

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MRS ANGELA MARION BAKER / 24/11/2016

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

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

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067202930001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 Confirmation statement made on 2016-10-10 with updates

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PERRETT / 08/12/2015

View Document

17/12/1517 December 2015 ADOPT ARTICLES 07/12/2015

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/10/1314 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/10/1217 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/10/1121 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/10/1015 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/0926 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PERRETT / 10/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE VIOLET PERRETT / 10/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS PERRETT / 10/10/2009

View Document

26/03/0926 March 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED ANGELA PERRETT

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED RICHARD THOMAS PERRETT

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED CHRISTINE VIOLET PERRETT

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

10/10/0810 October 2008 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