PERCY'S FABRICS & HABERDASHERY LTD

Flat 1 11 The Strand, Dawlish, EX7 9PS, England
StatusACTIVE
Company No.04723666
CategoryPrivate Limited Company
Incorporated04 Apr 2003
Age21 years, 3 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 Dec 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2016

Action Date: 31 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-31

Capital : 375 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 04 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / roger kendall- junior / 14/05/2009

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/07; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 09 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/06; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 04/04/03--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Memorandum articles

Date: 24 Apr 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Resolution

Date: 11 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMF REAL ESTATE LIMITED

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

LITTON INVESTMENTS LIMITED

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

PETTITTS PRE-SCHOOL LTD

HAWTHORNE HOUSE MERE ROAD,LUTTERWORTH,LE17 5SA

Number:09667081
Status:ACTIVE
Category:Private Limited Company
Number:08985738
Status:ACTIVE
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