About

Registered Number: 03707938
Date of Incorporation: 04/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 1a Black Hill Estate Sand Barn Lane, Black Hill, Stratford-Upon-Avon, CV37 0PT,

 

Founded in 1999, On-line.P @ Per.co.uk Ltd are based in Stratford-Upon-Avon. There are 12 directors listed as Whetton, Elaine Elizabeth, Whetton, Elaine Elizabeth, Whetton, Robin Anthony, Redgrove, Simon David, Burslem, Christopher Russell, Insull, Alan, Machiels, Udo Jurrien, Redgrove, Anna Bridget, Redgrove, Simon David, Rhodes, John Graham, Rhodes, Lesley Ann, Whitehouse, Maureen for this company. Currently we aren't aware of the number of employees at the On-line.P @ Per.co.uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHETTON, Elaine Elizabeth 13 August 2017 - 1
WHETTON, Robin Anthony 13 August 2017 - 1
BURSLEM, Christopher Russell 14 May 1999 20 September 2010 1
INSULL, Alan 23 March 2000 26 November 2003 1
MACHIELS, Udo Jurrien 21 August 2010 13 August 2017 1
REDGROVE, Anna Bridget 11 November 2010 02 April 2014 1
REDGROVE, Simon David 05 August 2010 08 January 2018 1
RHODES, John Graham 01 March 1999 23 March 2000 1
RHODES, Lesley Ann 01 March 1999 23 March 2000 1
WHITEHOUSE, Maureen 23 March 2000 20 September 2010 1
Secretary Name Appointed Resigned Total Appointments
WHETTON, Elaine Elizabeth 13 August 2017 - 1
REDGROVE, Simon David 08 August 2010 13 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 20 July 2018
AA01 - Change of accounting reference date 25 June 2018
CS01 - N/A 18 April 2018
PSC01 - N/A 14 March 2018
PSC01 - N/A 14 March 2018
PSC07 - N/A 14 March 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 29 December 2017
AP03 - Appointment of secretary 29 August 2017
AP01 - Appointment of director 29 August 2017
AP01 - Appointment of director 29 August 2017
TM02 - Termination of appointment of secretary 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
AD01 - Change of registered office address 29 August 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 15 March 2015
TM01 - Termination of appointment of director 26 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 06 March 2013
AD01 - Change of registered office address 11 January 2013
AA - Annual Accounts 17 October 2012
RP04 - N/A 01 August 2012
AAMD - Amended Accounts 30 March 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 18 March 2011
AA01 - Change of accounting reference date 02 February 2011
AP01 - Appointment of director 11 November 2010
AD01 - Change of registered office address 28 September 2010
AA - Annual Accounts 22 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
AP01 - Appointment of director 21 August 2010
TM02 - Termination of appointment of secretary 21 August 2010
AD01 - Change of registered office address 19 August 2010
AP03 - Appointment of secretary 08 August 2010
AP01 - Appointment of director 06 August 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 11 March 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 13 April 2007
AA - Annual Accounts 13 April 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 16 February 2006
395 - Particulars of a mortgage or charge 21 September 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 18 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 30 May 2003
AA - Annual Accounts 30 May 2003
287 - Change in situation or address of Registered Office 17 April 2003
363s - Annual Return 11 February 2003
363s - Annual Return 19 February 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 16 October 2000
225 - Change of Accounting Reference Date 16 October 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
363s - Annual Return 17 March 2000
287 - Change in situation or address of Registered Office 11 June 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
MEM/ARTS - N/A 23 March 1999
CERTNM - Change of name certificate 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
287 - Change in situation or address of Registered Office 16 March 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.