PERCY'S FABRICS & HABERDASHERY LTD
Status | ACTIVE |
Company No. | 04723666 |
Category | Private Limited Company |
Incorporated | 04 Apr 2003 |
Age | 21 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
PERCY'S FABRICS & HABERDASHERY LTD is an active private limited company with number 04723666. It was incorporated 21 years, 3 months, 6 days ago, on 04 April 2003. The company address is Flat 1 11 The Strand, Dawlish, EX7 9PS, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-25
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 21 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-20
Officer name: Roger Hamilton Kendall
Documents
Change to a person with significant control
Date: 21 Nov 2023
Action Date: 20 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-20
Psc name: Mr Roger Hamilton-Kendall
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-21
Old address: 410 Pinhoe Road Exeter EX4 8EH England
New address: Flat 1 11 the Strand Dawlish EX7 9PS
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Change person director company with change date
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-07
Officer name: Roger Hamilton Kendall
Documents
Change to a person with significant control
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-07
Psc name: Mr Roger Hamilton-Kendall
Documents
Change to a person with significant control
Date: 05 Jan 2022
Action Date: 04 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-04
Psc name: Mr Roger Hamilton-Kendall
Documents
Change person director company with change date
Date: 05 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-01
Officer name: Roger Hamilton Kendall
Documents
Change person director company with change date
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-22
Officer name: Roger Hamilton Kendall
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-22
Old address: 5 Wellpark Close Exeter EX4 1TS England
New address: 410 Pinhoe Road Exeter EX4 8EH
Documents
Change to a person with significant control
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-22
Psc name: Mr Roger Hamilton-Kendall
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-27
Old address: 4 Wellpark Close Exeter EX4 1TS England
New address: 5 Wellpark Close Exeter EX4 1TS
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Cessation of a person with significant control
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michelle Elizabeth Hamilton-Kendall
Cessation date: 2020-04-01
Documents
Termination director company with name termination date
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Elizabeth Hamilton-Kendall
Termination date: 2020-04-01
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-13
Old address: 5 Wellpark Close Pinhoe Road Exeter EX4 8EH England
New address: 4 Wellpark Close Exeter EX4 1TS
Documents
Change person director company with change date
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-13
Officer name: Mrs Michelle Elizabeth Hamilton-Kendall
Documents
Change to a person with significant control
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-13
Psc name: Mrs Michelle Elizabeth Hamilton-Kendall
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-18
Old address: 410 Pinhoe Road Exeter Devon EX4 8EH
New address: 5 Wellpark Close Pinhoe Road Exeter EX4 8EH
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Notification of a person with significant control
Date: 12 Feb 2018
Action Date: 31 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michelle Elizabeth Hamilton-Kendall
Notification date: 2016-10-31
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Resolution
Date: 15 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 08 Dec 2016
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 29 Nov 2016
Action Date: 31 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-31
Capital : 375 GBP
Documents
Appoint person director company with name date
Date: 28 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Elizabeth Hamilton-Kendall
Appointment date: 2016-10-31
Documents
Termination secretary company with name termination date
Date: 28 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Hamilton Kendall
Termination date: 2016-10-31
Documents
Termination director company with name termination date
Date: 28 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teresa Joyce Kendall
Termination date: 2016-10-31
Documents
Termination director company with name termination date
Date: 28 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teresa Joyce Kendall
Termination date: 2016-10-31
Documents
Termination director company with name termination date
Date: 28 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teresa Joyce Kendall
Termination date: 2016-10-31
Documents
Termination director company with name termination date
Date: 28 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Hamilton Kendall
Termination date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 25 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-25
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 25 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-25
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 25 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-25
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Roger Hamilton Kendall
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Roger Hamilton Kendall
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Teresa Joyce Kendall
Documents
Move registers to sail company
Date: 04 Mar 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / roger kendall- junior / 14/05/2009
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 05 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Resolution
Date: 09 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/06; full list of members
Documents
Legacy
Date: 16 May 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/04; full list of members; amend
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/04; full list of members
Documents
Legacy
Date: 14 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 04/04/03--------- £ si 2@1=2 £ ic 1/3
Documents
Certificate change of name company
Date: 14 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed percy's fabrics & heberdashery l td\certificate issued on 13/04/03
Documents
Resolution
Date: 11 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1 MARSDEN STREET,MANCHESTER,M2 1HW
Number: | 11057564 |
Status: | ACTIVE |
Category: | Private Limited Company |
BETISE HEAD MEDIA RELATIONS LIMITED
31 CHELSEA SQUARE,LONDON,SW3 6LQ
Number: | 07543945 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OFFICES 5-7 LUMFORD MILL RIVERSIDE BUSINESS PARK,BAKEWELL,DE45 1GS
Number: | 10636007 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOMENTUM BUSINESS DEVELOPMENT LTD
MOMENTUM HOUSE,BANGOR,BT19 7AT
Number: | NI073770 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWTHORNE HOUSE MERE ROAD,LUTTERWORTH,LE17 5SA
Number: | 09667081 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARAH CHATTERTON SPEECH AND LANGUAGE THERAPY LTD
FALLS COTTAGE,MONMOUTH,NP25 4TP
Number: | 08985738 |
Status: | ACTIVE |
Category: | Private Limited Company |