HERBERT W.PERIAM LIMITED

The Porch The Porch, Stratford Upon Avon, CV37 9XD, Warwickshire
StatusACTIVE
Company No.00444960
CategoryPrivate Limited Company
Incorporated11 Nov 1947
Age76 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

HERBERT W.PERIAM LIMITED is an active private limited company with number 00444960. It was incorporated 76 years, 8 months, 1 day ago, on 11 November 1947. The company address is The Porch The Porch, Stratford Upon Avon, CV37 9XD, Warwickshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-04

Psc name: Andrew Periam

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-04

Officer name: Mr Andrew David Periam

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Periam

Notification date: 2021-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Charles Periam

Cessation date: 2021-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Periam

Notification date: 2021-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2019

Action Date: 22 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Mary Periam

Termination date: 2019-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 22 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mary Periam

Termination date: 2019-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-03

Officer name: Mr Andrew David Periam

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-24

Officer name: Mr Andrew David Periam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Periam

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Periam

Appointment date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Richard Periam

Appointment date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Periam

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Periam

Documents

View document PDF

Statement of companys objects

Date: 04 Nov 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2013

Action Date: 04 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-04

Officer name: William Richard Periam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: William Richard Periam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Mr Richard Charles Periam

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Susan Mary Periam

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Mr Andrew David Periam

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: William Richard Periam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew periam / 28/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 15/08/05 from: 2-10 gopsal street birmingham west midlands B4 7DB

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/98; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 1995

Category: Annual-return

Type: 363x

Description: Return made up to 23/11/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 13 Dec 1994

Category: Annual-return

Type: 363x

Description: Return made up to 23/11/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 1993

Category: Annual-return

Type: 363x

Description: Return made up to 23/11/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 1993

Category: Annual-return

Type: 363x

Description: Return made up to 23/11/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 23/11/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF


Some Companies

BRYCE STEDMAN PROPERTY LTD

22 SNOWBERRY WAY,ELLESMERE PORT,CH66 2UA

Number:10570821
Status:ACTIVE
Category:Private Limited Company

CHIP OFF THE BLOCK EVENTS LIMITED

FLAT 3 39 LOUGHBOROUGH ROAD,LONDON,SW9 7TB

Number:11928731
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL BUSINESS INSIGHTS LIMITED

45 TENSING CLOSE,WARRINGTON,WA5 8FN

Number:10538406
Status:ACTIVE
Category:Private Limited Company

HUTCHINGS BROS. DEVELOPMENTS LIMITED

5 ALUM CHINE ROAD,BOURNEMOUTH,BH4 8DT

Number:06513511
Status:ACTIVE
Category:Private Limited Company

LX MEDIA LIMITED

14 GRENHAM ROAD,BIRCHINGTON,CT7 9JH

Number:10466014
Status:ACTIVE
Category:Private Limited Company

NIALL O'KANE LIMITED

ROBERT DENHOLM HOUSE,NUTFIELD,RH1 4HW

Number:06548847
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source