Perren Builders Ltd was established in 1999. We don't know the number of employees at this organisation. The companies directors are Fiffee, Valerie Ann, Fiffee, Rendell, Corner, Peter Manton.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIFFEE, Rendell | 29 October 1999 | - | 1 |
CORNER, Peter Manton | 29 October 1999 | 31 March 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIFFEE, Valerie Ann | 29 October 1999 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 22 October 2019 | |
RESOLUTIONS - N/A | 21 October 2019 | |
LIQ01 - N/A | 21 October 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 October 2019 | |
MR04 - N/A | 15 August 2019 | |
MR04 - N/A | 15 August 2019 | |
MR04 - N/A | 10 August 2019 | |
AA - Annual Accounts | 12 November 2018 | |
CS01 - N/A | 27 October 2018 | |
AAMD - Amended Accounts | 14 March 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 17 November 2017 | |
TM01 - Termination of appointment of director | 01 November 2017 | |
AA - Annual Accounts | 29 December 2016 | |
CS01 - N/A | 23 October 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 05 November 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 29 October 2014 | |
AAMD - Amended Accounts | 04 June 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 18 October 2013 | |
AAMD - Amended Accounts | 16 April 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 12 October 2012 | |
AAMD - Amended Accounts | 04 April 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 12 October 2010 | |
AA - Annual Accounts | 25 January 2010 | |
MG01 - Particulars of a mortgage or charge | 17 November 2009 | |
AR01 - Annual Return | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
MG01 - Particulars of a mortgage or charge | 08 October 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 23 October 2008 | |
225 - Change of Accounting Reference Date | 21 August 2008 | |
AA - Annual Accounts | 21 August 2008 | |
363a - Annual Return | 24 October 2007 | |
AA - Annual Accounts | 07 September 2007 | |
363a - Annual Return | 16 October 2006 | |
AA - Annual Accounts | 06 September 2006 | |
363a - Annual Return | 24 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2005 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 31 October 2004 | |
AA - Annual Accounts | 23 August 2004 | |
363s - Annual Return | 05 December 2003 | |
AA - Annual Accounts | 05 September 2003 | |
363s - Annual Return | 20 November 2002 | |
AA - Annual Accounts | 29 August 2002 | |
363s - Annual Return | 19 November 2001 | |
AA - Annual Accounts | 08 August 2001 | |
395 - Particulars of a mortgage or charge | 23 May 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
288a - Notice of appointment of directors or secretaries | 01 March 2001 | |
288a - Notice of appointment of directors or secretaries | 01 March 2001 | |
288a - Notice of appointment of directors or secretaries | 01 March 2001 | |
363s - Annual Return | 09 February 2001 | |
NEWINC - New incorporation documents | 29 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 16 November 2009 | Fully Satisfied |
N/A |
Debenture | 06 October 2009 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 16 May 2001 | Fully Satisfied |
N/A |