PERKINS FOODS INTERNATIONAL (UK) LIMITED - SLOUGH


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-04-02 View Report
Confirmation statement. Statement with no updates. 2023-09-27 View Report
Accounts. Accounts type total exemption full. 2023-04-26 View Report
Confirmation statement. Statement with no updates. 2022-10-20 View Report
Accounts. Accounts type dormant. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2021-10-27 View Report
Accounts. Accounts type dormant. 2021-09-20 View Report
Accounts. Accounts type dormant. 2020-12-31 View Report
Confirmation statement. Statement with no updates. 2020-11-16 View Report
Accounts. Accounts type dormant. 2019-10-01 View Report
Confirmation statement. Statement with no updates. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2018-10-14 View Report
Accounts. Accounts type dormant. 2018-06-20 View Report
Confirmation statement. Statement with no updates. 2017-09-02 View Report
Accounts. Accounts type dormant. 2017-07-21 View Report
Accounts. Accounts type dormant. 2016-10-06 View Report
Confirmation statement. Statement with updates. 2016-09-10 View Report
Accounts. Accounts type dormant. 2015-10-01 View Report
Annual return. With made up date full list shareholders. 2015-09-13 View Report
Accounts. Accounts type dormant. 2014-10-07 View Report
Annual return. With made up date full list shareholders. 2014-09-07 View Report
Officers. Termination date: 2014-03-07. Officer name: Kenneth Thomas John Butt. 2014-07-24 View Report
Officers. Termination date: 2014-03-07. Officer name: Kenneth Thomas John Butt. 2014-07-24 View Report
Officers. Officer name: Mrs Patricia Margaret Butt. 2014-01-29 View Report
Officers. Officer name: Mrs Uzema Nahid Ahmad. 2014-01-28 View Report
Officers. Officer name: Mr Sean Donald Farley. 2014-01-28 View Report
Address. Old address: Hatchfield House Epsom Road West Horsley Leatherhead Surrey KT24 6DX. Change date: 2014-01-28. 2014-01-28 View Report
Accounts. Accounts type dormant. 2013-09-18 View Report
Annual return. With made up date full list shareholders. 2013-09-02 View Report
Annual return. With made up date full list shareholders. 2012-09-23 View Report
Accounts. Accounts type dormant. 2012-05-28 View Report
Officers. Officer name: Patricia Butt. 2011-09-15 View Report
Annual return. With made up date full list shareholders. 2011-09-13 View Report
Accounts. Accounts type total exemption small. 2011-03-31 View Report
Annual return. With made up date full list shareholders. 2010-10-11 View Report
Officers. Change date: 2010-08-13. Officer name: Mr Kenneth Thomas John Butt. 2010-10-11 View Report
Officers. Change date: 2010-08-13. Officer name: Patricia Butt. 2010-10-10 View Report
Accounts. Made up date. 2010-10-03 View Report
Accounts. Accounts amended with accounts type full. 2009-12-19 View Report
Accounts. Made up date. 2009-10-15 View Report
Annual return. Legacy. 2009-09-16 View Report
Officers. Description: Appointment terminated secretary sean farley. 2009-08-04 View Report
Officers. Description: Secretary appointed kenneth thomas john butt. 2009-08-04 View Report
Annual return. Legacy. 2009-08-03 View Report
Address. Description: Location of register of members. 2009-07-30 View Report
Address. Description: Registered office changed on 30/07/2009 from regus house victory way, crossways dartford DA2 6QD. 2009-07-30 View Report
Officers. Description: Director appointed patricia margaret butt. 2009-07-30 View Report
Accounts. Made up date. 2009-02-04 View Report
Annual return. Legacy. 2008-11-20 View Report
Accounts. Made up date. 2008-02-03 View Report