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.
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 |
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 |