Advanced company searchLink opens in new window

PERMASTORE LIMITED

Company number 00257009

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 159,000
28 Feb 2014 TM01 Termination of appointment of Curtis Coe as a director
05 Dec 2013 AA Full accounts made up to 31 March 2013
21 Oct 2013 AP01 Appointment of Mr Brian Leslie Quarendon as a director
14 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
11 Jul 2012 AA Full accounts made up to 1 April 2012
01 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
09 Dec 2011 AA Full accounts made up to 27 March 2011
07 Jun 2011 AP01 Appointment of Mr Ian Thomas Henry as a director
28 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
28 Apr 2011 CH01 Director's details changed for Mr Andrew Roger Gare on 18 April 2011
29 Dec 2010 AA Full accounts made up to 28 March 2010
21 May 2010 AP01 Appointment of Mr Bruce Atkinson as a director
21 May 2010 AP01 Appointment of Mr Curtis Daniel Coe as a director
13 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for David James Mann on 18 April 2010
13 May 2010 CH03 Secretary's details changed for Michael Stuart Moody on 18 April 2010
13 May 2010 TM02 Termination of appointment of Michael Moody as a secretary
13 May 2010 TM01 Termination of appointment of Paul Harrop as a director
13 May 2010 TM01 Termination of appointment of Robert Cole as a director
13 May 2010 TM01 Termination of appointment of Michael Moody as a director
12 May 2010 CC04 Statement of company's objects
12 May 2010 MEM/ARTS Memorandum and Articles of Association
12 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
12 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 29/04/2010