PERFECT BEGINNINGS LIMITED
Status | ACTIVE |
Company No. | 05018418 |
Category | Private Limited Company |
Incorporated | 19 Jan 2004 |
Age | 20 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PERFECT BEGINNINGS LIMITED is an active private limited company with number 05018418. It was incorporated 20 years, 5 months, 19 days ago, on 19 January 2004. The company address is Carter House Southdown Road Carter House Southdown Road, Winchester, SO21 2BY, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 02 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-02
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Nov 2021
Action Date: 05 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050184180007
Charge creation date: 2021-11-05
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 04 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-02
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2018
Action Date: 16 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050184180006
Charge creation date: 2018-07-16
Documents
Mortgage satisfy charge full
Date: 11 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 30 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jan 2018
Action Date: 15 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050184180005
Charge creation date: 2018-01-15
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-25
Old address: Farthings Hurdle Way Compton Winchester Hampshire SO21 2AN
New address: Carter House Southdown Road Shawford Winchester SO21 2BY
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Change person secretary company with change date
Date: 28 Jan 2016
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-11-27
Officer name: Mrs Georgina Louise Roberts
Documents
Change person director company with change date
Date: 28 Jan 2016
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-27
Officer name: Mrs Georgina Louise Roberts
Documents
Change person director company with change date
Date: 28 Jan 2016
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-27
Officer name: Mr Toby Giles Roberts
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-01
Old address: 15 Manor Farm Green Twyford Winchester Hampshire SO21 1RA
New address: Farthings Hurdle Way Compton Winchester Hampshire SO21 2AN
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 07 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 22 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-08
Officer name: Mrs Georgina Louise Roberts
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-08
Officer name: Mr Toby Giles Roberts
Documents
Change person secretary company with change date
Date: 08 Mar 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-08
Officer name: Georgina Louise Roberts
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 31/08/07 from: 7 alresford road winchester hampshire SO23 0HG
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/07; full list of members
Documents
Legacy
Date: 29 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/05; full list of members
Documents
Legacy
Date: 15 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 31/03/05
Documents
Some Companies
13 ROCKWELL AVENUE,BRISTOL,BS11 0UF
Number: | 11151356 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOLPHIN COMPUTER CONSULTANTS LIMITED
47 WOODHOLM ROAD,SHEFFIELD,S11 9HS
Number: | 03170678 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 WESTERN ROAD,,W5 5DT
Number: | 04347195 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 FRIARS STREET,SUDBURY,CO10 2AA
Number: | 10675603 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BENTLEY WAY ASSOCIATION LIMITED
31, BENTLEY WAY, STANMORE, MIDDLESEX,STANMORE,HA7 3RR
Number: | 09485095 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O PURE GYM LIMITED,LEEDS,LS2 8LY
Number: | 08974502 |
Status: | ACTIVE |
Category: | Private Limited Company |