Advanced company searchLink opens in new window

PERRYS HOLDINGS LIMITED

Company number 05997102

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)
05 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
25 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
17 Oct 2016 AP01 Appointment of Mr Ian Cook as a director on 3 October 2016
05 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
29 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
08 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
05 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3,200
30 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3,200
14 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
30 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
25 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 3,200
25 Sep 2012 AD01 Registered office address changed from C/O Brian Perry Waste Paper Limited Rimpton Road Marston Magna Yeovill Somerset BA22 8DL on 25 September 2012
25 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
24 Sep 2012 CH01 Director's details changed for Matthew Alexander Perry on 18 September 2012
05 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
14 Dec 2011 CH01 Director's details changed for Samantha Jane Perry on 1 December 2010
20 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
23 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
10 Dec 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Samantha Jane Perry on 13 November 2009
10 Dec 2009 CH01 Director's details changed for Matthew Alexander Perry on 13 November 2009
10 Dec 2009 CH01 Director's details changed for Christopher James Perry on 13 November 2009
10 Dec 2009 CH01 Director's details changed for Brian Frederick Perry on 13 November 2009