PERRYS BURY LIMITED - BUSINESS PARK BRACKMILLS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-03-22 View Report
Dissolution. Dissolution application strike off company. 2022-03-15 View Report
Officers. Officer name: Mrs Linzi Anstiss. Appointment date: 2022-01-01. 2022-01-01 View Report
Officers. Termination date: 2022-01-01. Officer name: Neil Taylor. 2022-01-01 View Report
Officers. Appointment date: 2021-09-01. Officer name: Mr Darren Ardron. 2021-09-01 View Report
Officers. Appointment date: 2021-09-01. Officer name: Ms Denise Millard. 2021-09-01 View Report
Officers. Appointment date: 2021-09-01. Officer name: Mr Christopher William Thexton. 2021-09-01 View Report
Officers. Officer name: Neil Howard Taylor. Termination date: 2021-08-31. 2021-09-01 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Accounts. Accounts type total exemption full. 2021-07-31 View Report
Accounts. Accounts type total exemption full. 2020-09-01 View Report
Confirmation statement. Statement with no updates. 2020-08-10 View Report
Confirmation statement. Statement with no updates. 2019-08-08 View Report
Accounts. Accounts type total exemption full. 2019-06-03 View Report
Accounts. Accounts type total exemption full. 2018-09-11 View Report
Confirmation statement. Statement with no updates. 2018-08-08 View Report
Officers. Officer name: Mr Neil Howard Taylor. Appointment date: 2018-02-01. 2018-02-05 View Report
Confirmation statement. Statement with no updates. 2017-08-08 View Report
Accounts. Accounts type total exemption full. 2017-07-14 View Report
Confirmation statement. Statement with updates. 2016-08-11 View Report
Accounts. Accounts type total exemption full. 2016-07-01 View Report
Annual return. With made up date full list shareholders. 2015-08-24 View Report
Accounts. Accounts type dormant. 2015-03-16 View Report
Annual return. With made up date full list shareholders. 2014-08-12 View Report
Accounts. Accounts type dormant. 2014-03-04 View Report
Annual return. With made up date full list shareholders. 2013-08-09 View Report
Accounts. Accounts type dormant. 2013-03-05 View Report
Annual return. With made up date full list shareholders. 2012-08-10 View Report
Accounts. Accounts type total exemption full. 2012-02-27 View Report
Officers. Change date: 2012-01-27. Officer name: Ken Savage. 2012-01-27 View Report
Officers. Change date: 2012-01-27. Officer name: Neil Taylor. 2012-01-27 View Report
Annual return. With made up date full list shareholders. 2011-08-10 View Report
Accounts. Accounts type total exemption full. 2011-03-03 View Report
Annual return. With made up date full list shareholders. 2010-08-11 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2010-04-21 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2010-04-21 View Report
Accounts. Accounts type total exemption full. 2010-03-17 View Report
Annual return. Legacy. 2009-08-10 View Report
Accounts. Accounts type dormant. 2009-03-05 View Report
Auditors. Auditors resignation company. 2009-01-31 View Report
Annual return. Legacy. 2008-08-12 View Report
Accounts. Accounts type full. 2008-03-06 View Report
Annual return. Legacy. 2007-08-15 View Report
Officers. Description: Secretary resigned. 2007-07-03 View Report
Address. Description: Registered office changed on 25/06/07 from: the granary cotton end northampton northamptonshire NN4 8HP. 2007-06-25 View Report
Officers. Description: New secretary appointed. 2007-06-05 View Report
Accounts. Accounts type full. 2007-05-10 View Report
Resolution. Description: Resolutions. 2007-03-21 View Report