About

Registered Number: 06536425
Date of Incorporation: 17/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor, 53 High Street, Keynsham, Bristol, BS31 1DS,

 

Founded in 2008, Perpetual Business & Tax Advisors Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the business are Grant, Paul Christopher John, Shield, Duane, Shield, Duane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Paul Christopher John 17 March 2008 - 1
SHIELD, Duane 17 March 2008 30 August 2014 1
Secretary Name Appointed Resigned Total Appointments
SHIELD, Duane 17 March 2008 30 August 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 26 August 2020
AD01 - Change of registered office address 14 May 2020
CS01 - N/A 12 March 2020
CH01 - Change of particulars for director 12 March 2020
AA - Annual Accounts 30 May 2019
MR01 - N/A 20 April 2019
CS01 - N/A 12 March 2019
PSC04 - N/A 12 March 2019
CH01 - Change of particulars for director 02 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 17 March 2016
AP01 - Appointment of director 01 September 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 17 March 2015
TM01 - Termination of appointment of director 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 17 March 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA01 - Change of accounting reference date 14 January 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
NEWINC - New incorporation documents 17 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.