(CS01) Confirmation statement with no updates Friday 5th April 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 20th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th April 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 21st June 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 166 New Bristol Road Weston-Super-Mare BS22 6BG England to 6 Knapps Drive Winscombe BS25 1BD on Monday 21st June 2021
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On Monday 21st June 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 21st June 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 21st June 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 5th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 1st March 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 5th January 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th January 2021 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th January 2021 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 116 Becket Road Weston-Super-Mare BS22 7SP England to 166 New Bristol Road Weston-Super-Mare BS22 6BG on Tuesday 5th January 2021
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 5th April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 5th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6 Hill Road Clevedon Somerset BS21 7NE United Kingdom to 23 Moor Street Tamworth Staffordshire B79 7QZ on Monday 18th June 2018
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 23 Moor Street Tamworth Staffordshire B79 7QZ England to 116 Becket Road Weston-Super-Mare BS22 7SP on Monday 18th June 2018
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 5th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th April 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O 6 - 8 Kenn Road Clevedon Somerset BS21 6EL United Kingdom to 6 Hill Road Clevedon Somerset BS21 7NE on Friday 28th October 2016
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 5th April 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 88 Warrilow Close Worle Weston-Super-Mare Somerset BS22 7FX to C/O 6 - 8 Kenn Road Clevedon Somerset BS21 6EL on Friday 8th January 2016
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 5th April 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Wednesday 30th April 2014 to Saturday 31st May 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 5th April 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed eleclocal LIMITEDcertificate issued on 21/08/13
filed on: 21st, August 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return made up to Friday 5th April 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 5th April 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 15th, September 2011
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Thursday 14th April 2011
filed on: 14th, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 5th April 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 12th April 2011 from the Old Bank Chambers 27 Lincoln Croft Shenstone Staffordshire WS14 0ND
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 5th April 2010 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed perry williams LIMITEDcertificate issued on 25/11/09
filed on: 25th, November 2009
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 25th, November 2009
| change of name
|
Free Download
(1 page)
|
(288a) On Wednesday 13th May 2009 Director appointed
filed on: 13th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 13th May 2009 Secretary appointed
filed on: 13th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 8th April 2009 Appointment terminated secretary
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 8th April 2009 Appointment terminated director
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, April 2009
| incorporation
|
Free Download
(6 pages)
|