PERFECTION LEATHER & TRIM LIMITED

06568868
PARK HOUSE 37 CLARENCE STREET LEICESTER LE1 3RW

Documents

Documents
Date Category Description Pages
30 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2024 accounts Annual Accounts 6 Buy now
30 Jun 2023 officers Termination of appointment of director (Simon Stephen Gudgeon) 1 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2023 accounts Annual Accounts 6 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Annual Accounts 6 Buy now
22 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Apr 2021 officers Change of particulars for director (Mr Fraser Alan Campbell Dick) 2 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 5 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 4 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 May 2019 officers Change of particulars for director (Mr Simon Stephen Gudgeon) 2 Buy now
18 Feb 2019 accounts Annual Accounts 5 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 accounts Annual Accounts 5 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 May 2017 officers Change of particulars for director (Fraser Alan Campbell Dick) 2 Buy now
29 Mar 2017 accounts Annual Accounts 6 Buy now
10 May 2016 annual-return Annual Return 5 Buy now
18 Mar 2016 accounts Annual Accounts 6 Buy now
05 May 2015 annual-return Annual Return 5 Buy now
26 Nov 2014 accounts Annual Accounts 6 Buy now
20 May 2014 annual-return Annual Return 5 Buy now
10 Feb 2014 accounts Annual Accounts 6 Buy now
22 May 2013 annual-return Annual Return 5 Buy now
27 Mar 2013 accounts Annual Accounts 7 Buy now
04 Dec 2012 officers Change of particulars for director (Mr Simon Stephen Gudgeon) 2 Buy now
11 May 2012 annual-return Annual Return 5 Buy now
29 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Feb 2012 accounts Annual Accounts 7 Buy now
29 Jan 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Aug 2011 annual-return Annual Return 5 Buy now
15 Jul 2011 officers Change of particulars for director (Fraser Alan Campbell Dick) 2 Buy now
26 Apr 2011 officers Termination of appointment of secretary (Diane Williams) 1 Buy now
20 Jan 2011 accounts Annual Accounts 7 Buy now
04 Jun 2010 officers Change of particulars for director (Fraser Alan Campbell Dick) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Fraser Alan Campbell Dick) 2 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
21 Apr 2010 mortgage Particulars of a mortgage or charge 8 Buy now
14 Dec 2009 officers Appointment of secretary (Diane Williams) 2 Buy now
10 Dec 2009 officers Termination of appointment of secretary (Tw Secretarial Services Limited) 1 Buy now
03 Dec 2009 officers Change of particulars for corporate secretary (Tw Secretarial Services Limited) 1 Buy now
27 Aug 2009 accounts Annual Accounts 7 Buy now
01 May 2009 annual-return Return made up to 17/04/09; full list of members 4 Buy now
17 Apr 2009 address Registered office changed on 17/04/2009 from 70 london road leicester LE2 0QD 1 Buy now
28 Aug 2008 officers Director's change of particulars / simon gudgeon / 15/08/2008 1 Buy now
17 Apr 2008 incorporation Incorporation Company 16 Buy now