About

Registered Number: 04723666
Date of Incorporation: 04/04/2003 (22 years ago)
Company Status: Active
Registered Address: 4 Wellpark Close, Exeter, EX4 1TS,

 

Based in Exeter, Percy's Fabrics & Haberdashery Ltd was setup in 2003, it's status is listed as "Active". The business has 3 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON-KENDALL, Michelle Elizabeth 31 October 2016 01 April 2020 1
KENDALL, Roger Hamilton 04 April 2003 31 October 2016 1
KENDALL, Teresa Joyce 04 April 2003 31 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
PSC07 - N/A 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
CS01 - N/A 25 March 2020
AD01 - Change of registered office address 13 February 2020
CH01 - Change of particulars for director 13 February 2020
PSC04 - N/A 13 February 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 25 March 2019
AD01 - Change of registered office address 18 March 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 26 March 2018
PSC01 - N/A 12 February 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 27 March 2017
RESOLUTIONS - N/A 15 December 2016
SH08 - Notice of name or other designation of class of shares 08 December 2016
SH01 - Return of Allotment of shares 29 November 2016
AP01 - Appointment of director 28 November 2016
TM02 - Termination of appointment of secretary 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2010
AA - Annual Accounts 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 07 March 2007
RESOLUTIONS - N/A 09 January 2007
RESOLUTIONS - N/A 09 January 2007
RESOLUTIONS - N/A 09 January 2007
363a - Annual Return 16 May 2006
353 - Register of members 16 May 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 01 October 2004
363s - Annual Return 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
MEM/ARTS - N/A 24 April 2003
CERTNM - Change of name certificate 14 April 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.