About

Registered Number: 06720293
Date of Incorporation: 10/10/2008 (16 years and 6 months ago)
Company Status: Active
Registered Address: Manchester House High Street, Stalbridge, Sturminster Newton, Dorset, DT10 2LL

 

R T & C V Perrett Ltd was established in 2008, it has a status of "Active". The current directors of the organisation are listed as Baker, Angela Marion, Perrett, Christine Violet, Perrett, Richard Thomas, Qa Registrars Limited in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Angela Marion 15 December 2008 - 1
PERRETT, Christine Violet 10 October 2008 - 1
PERRETT, Richard Thomas 10 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 10 October 2008 10 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 10 October 2019
MR01 - N/A 10 May 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 15 October 2018
CS01 - N/A 16 October 2017
CH01 - Change of particulars for director 16 October 2017
PSC04 - N/A 16 October 2017
AA - Annual Accounts 12 October 2017
MR01 - N/A 21 June 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 18 October 2016
CH01 - Change of particulars for director 11 January 2016
RESOLUTIONS - N/A 17 December 2015
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 15 October 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
225 - Change of Accounting Reference Date 26 March 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 December 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
NEWINC - New incorporation documents 10 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2019 Outstanding

N/A

A registered charge 21 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.